Search icon

IGLESIA VIDA REAL, INC - Florida Company Profile

Company Details

Entity Name: IGLESIA VIDA REAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: N08000011337
FEI/EIN Number 263890596

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2540 Michigan Ave Suite CDE, KISSIMMEE, FL, 34744, US
Mail Address: 2540 Michigan Ave Suite CDE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO EDWIN President 2540 Michigan Ave Suite CDE, KISSIMMEE, FL, 34744
DIAZ MIURKA Vice President 2540 Michigan Ave Suite CDE, KISSIMMEE, FL, 34744
DIAZ MIURKA Treasurer 2540 Michigan Ave Suite CDE, KISSIMMEE, FL, 34744
RIVERA XIARA W Treasurer 2540 Michigan Ave Suite CDE, KISSIMMEE, FL, 34744
VELAZQUEZ JULIO Treasurer 2540 Michigan Ave Suite CDE, KISSIMMEE, FL, 34744
ZAPATA JASMINE Treasurer 2540 Michigan Ave Suite CDE, KISSIMMEE, FL, 34744
SERRANO EDWIN Agent 2540 Michigan Ave Suite CDE, KISSIMMEE, FL, 34744
DIAZ MIURKA Secretary 2540 Michigan Ave Suite CDE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-03-27 IGLESIA VIDA REAL, INC -
CHANGE OF MAILING ADDRESS 2020-05-21 2540 Michigan Ave Suite CDE, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 2540 Michigan Ave Suite CDE, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 2540 Michigan Ave Suite CDE, KISSIMMEE, FL 34744 -
NAME CHANGE AMENDMENT 2013-10-15 FRUTO DE LA VID INTERNACIONAL, INC. -
AMENDMENT 2009-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Name Change 2023-03-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State