Search icon

IGLESIA DE DIOS PENTECOSTAL PALANTE Y PAL CIELO INC - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS PENTECOSTAL PALANTE Y PAL CIELO 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: 09 Jun 2009 (16 years ago)
Date of dissolution: 23 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: N09000005692
FEI/EIN Number 800425334

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

Address: 4262 10th Ave N, Lake Worth, FL, 33462, US
Mail Address: 3761 Boanza Circle, Boynton Beach, FL, 33436, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORENGO NELSON R President 3761 Boanza Cr., BOYNTON BEACH, FL, 33436
ORENGO NELSON R Director 3761 Boanza Cr., BOYNTON BEACH, FL, 33436
Orengo Ivette Pastora Vice President 3761 Boanza Circle, Boynton Beach, FL, 33436
Orengo Ivette Pastora Director 3761 Boanza Circle, Boynton Beach, FL, 33436
Orengo Hector E Treasurer 3761 Boanza Circle, Boynton Beach, FL, 33436
Orengo Hector E Director 3761 Boanza Circle, Boynton Beach, FL, 33436
Santos Rosangela Secretary 2211 NW 15th Court, BOYNTON BEACH, FL, 33436
Santos Jesus Asst 2211 NW 15th Court, Boynton Beach, FL, 33436
ORENGO NELSON R Agent 3761 Boanza Circle, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 4262 10th Ave N, Lake Worth, FL 33462 -
CHANGE OF MAILING ADDRESS 2023-03-20 4262 10th Ave N, Lake Worth, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 3761 Boanza Circle, BOYNTON BEACH, FL 33436 -
NAME CHANGE AMENDMENT 2019-08-08 IGLESIA DE DIOS PENTECOSTAL PALANTE Y PAR CIELO INC -
AMENDMENT 2011-04-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
Name Change 2019-08-08
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State