Search icon

IGLESIA BAUTISTA PODER DE DIOS INC.

Company Details

Entity Name: IGLESIA BAUTISTA PODER DE DIOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2011 (13 years ago)
Document Number: N09000005413
FEI/EIN Number 270562675
Address: 2816 SHERIDAN AVE, MIAMI, BEACH, FL, 33140, UN
Mail Address: 13937 SW 44 LN. CR. B, MIAMI, FL, 33175
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALACIOS VICTOR M Agent 13937 SW 44. LANE. CR., MIAMI, FL, 33175

President

Name Role Address
PALACIOS VICTOR M President 13937 SW 44 LN.CR. B, MIAMI, FL, 33175

Vice President

Name Role Address
PALACIOS MARTHA G Vice President 13937 SW 44 LN.CR. B, MIAMI, FL, 33175

Dr

Name Role Address
GONZALEZ Tony RTresure Dr 25174 SW 108 AVE, HOMETEAD, FL, 33032

Treasurer

Name Role Address
AQUINO JOSE R Treasurer 1821 SW 98 TERRAS, MIRAMAR, FL, 33025
Gonzalez VICTORIA Secreta Treasurer 25174 SW 108 AVE, Hometead, FL, 33032
PALACIOS VICTOR MTresure Treasurer 13937 SW 44 LANE CIRCLE.B, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184393 PODER DE DIOS MISIONES ACTIVE 2009-12-14 2025-12-31 No data 13937 SW 44 LN CR.B, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 2816 SHERIDAN AVE, MIAMI, BEACH, FL 33140 UN No data
AMENDMENT 2011-10-21 No data No data
AMENDMENT 2011-09-29 No data No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State