Search icon

IGLESIA PENTECOSTAL VICTORIA EN LA CRUZ INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA PENTECOSTAL VICTORIA EN LA CRUZ 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: 14 Apr 2009 (16 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: N09000003691
FEI/EIN Number 264670490

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

Address: 61 S SEMORAN BLVD, ORLANDO, FL, 32807, US
Mail Address: PO BOX 720201, ORLANDO, FL, 32872, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNA GALAN CARLOS President 7033 Tripoli Way, ORLANDO, FL, 32822
Gilbert Treisy Vice President 7033 Tripoli Way, ORLANDO, FL, 32822
LIMAS ADALGIZA Secretary 3210 Natoma Way, ORLANDO, FL, 32825
HERNANDEZ EVON Director 7033 Tripoli Way, ORLANDO, FL, 32822
CORREA DIANA CAROLINA Director 5805 Oleander Dr., ORLANDO, FL, 32807
Arenas Orfa Director 2918 Wake Forest Dr., Orlando, FL, 32826
Gilbert Treisy Agent 7033 Tripoli Way, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7033 Tripoli Way, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2022-04-12 61 S SEMORAN BLVD, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Gilbert, Treisy -
RESTATED ARTICLES 2021-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 61 S SEMORAN BLVD, ORLANDO, FL 32807 -
REINSTATEMENT 2020-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
Restated Articles 2021-12-20
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-02-07
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-08-03
ANNUAL REPORT 2014-03-04
AMENDED ANNUAL REPORT 2013-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State