Search icon

IGLESIA COLABORADORES DEL REINO, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA COLABORADORES DEL REINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N09000003697
FEI/EIN Number 264641555

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

Address: 6214 JOHNSON STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 6214 JOHNSON STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVAS ALCIDE F President 6214 Johnson Street, Hollywood, FL, 33024
MAXWELL CARMEN Officer 6214 Johnson Street, HOLLYWOOD, FL, 33024
Acevedo Jairo Officer 6214 Johnson Street, Hollywood, FL, 33024
CUEVAS ALCIDE F Agent 6214 JOHNSON STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-30 CUEVAS, ALCIDE FELIZ -
AMENDMENT 2022-08-01 - -
NAME CHANGE AMENDMENT 2021-05-03 IGLESIA COLABORADORES DEL REINO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 6214 JOHNSON STREET, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 6214 JOHNSON STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-06-12 6214 JOHNSON STREET, HOLLYWOOD, FL 33024 -
NAME CHANGE AMENDMENT 2017-04-03 IGLESIA DE DIOS CASA DEL SENOR, INC. -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
Amendment 2022-08-01
ANNUAL REPORT 2022-03-10
Name Change 2021-05-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-10
Name Change 2017-04-03
ANNUAL REPORT 2017-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State