Search icon

IGLESIA PALABRA FIEL Y VERDADERA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA PALABRA FIEL Y VERDADERA, 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: 12 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: N09000001477
FEI/EIN Number 30-0548888

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

Address: 5300 S US HWY 41, DUNNELLON, FL, 34432, US
Mail Address: 5300 S US HWY 41, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS-PASTOR HELSON President 7310 NE 90th CT, Bronson, FL, 32621
GARCIA ESTELLA Secretary 3606 SW Mosswood St, Dunnellon, FL, 34431
ARCHEVAL ALBERTO Treasurer 21060 SW Raintree St., DUNNELLON, FL, 34431
ALGARIN-FEBRES MAGDALINE Vice President 7310 NE 90th CT, Bronson, FL, 32621
MATOS-PASTOR HELSON Agent 7310 NE 90th CT, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 7310 NE 90th CT, BRONSON, FL 32621 -
REGISTERED AGENT NAME CHANGED 2021-03-30 MATOS-PASTOR, HELSON -
NAME CHANGE AMENDMENT 2020-01-29 IGLESIA PALABRA FIEL Y VERDADERA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 5300 S US HWY 41, DUNNELLON, FL 34432 -
AMENDMENT 2017-03-03 - -
CHANGE OF MAILING ADDRESS 2012-01-05 5300 S US HWY 41, DUNNELLON, FL 34432 -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-12-06
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-03-21
Name Change 2020-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
Amendment 2017-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State