Search icon

IGLESIA DE DIOS PENTECOSTAL PALANTE Y PAL CIELO INC

Company Details

Entity Name: IGLESIA DE DIOS PENTECOSTAL PALANTE Y PAL CIELO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Jun 2009 (16 years ago)
Date of dissolution: 23 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: N09000005692
FEI/EIN Number 800425334
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

Agent

Name Role Address
ORENGO NELSON R Agent 3761 Boanza Circle, BOYNTON BEACH, FL, 33436

President

Name Role Address
ORENGO NELSON R President 3761 Boanza Cr., BOYNTON BEACH, FL, 33436

Director

Name Role Address
ORENGO NELSON R Director 3761 Boanza Cr., BOYNTON BEACH, FL, 33436
Orengo Ivette Pastora Director 3761 Boanza Circle, Boynton Beach, FL, 33436
Orengo Hector E Director 3761 Boanza Circle, Boynton Beach, FL, 33436

Vice President

Name Role Address
Orengo Ivette Pastora Vice President 3761 Boanza Circle, Boynton Beach, FL, 33436

Treasurer

Name Role Address
Orengo Hector E Treasurer 3761 Boanza Circle, Boynton Beach, FL, 33436

Secretary

Name Role Address
Santos Rosangela Secretary 2211 NW 15th Court, BOYNTON BEACH, FL, 33436

Asst

Name Role Address
Santos Jesus Asst 2211 NW 15th Court, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 4262 10th Ave N, Lake Worth, FL 33462 No data
CHANGE OF MAILING ADDRESS 2023-03-20 4262 10th Ave N, Lake Worth, FL 33462 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 3761 Boanza Circle, BOYNTON BEACH, FL 33436 No data
NAME CHANGE AMENDMENT 2019-08-08 IGLESIA DE DIOS PENTECOSTAL PALANTE Y PAR CIELO INC No data
AMENDMENT 2011-04-15 No data No data

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 Feb 2025

Sources: Florida Department of State