Entity Name: | IGLESIA TRANSFORMANDO AL MUNDO ASAMBLEAS DE DIOS, 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: | 17 Aug 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Oct 2015 (9 years ago) |
Document Number: | N09000008036 |
FEI/EIN Number |
270756373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1310 E. Bloomingdale Ave, Valrico, FL, 33596, US |
Mail Address: | 1310 E. Bloomingdale Avenue, Valrico, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maldonado Ruthie | Secretary | 1310 E. Bloomingdale Avenue, Valrico, FL, 33596 |
SANTIAGO ROBERT A | Treasurer | 1805 South Ridge Drive, VALRICO, FL, 33594 |
GOMEZ ANDRES R | President | 12208 Creek Preserve Drive, RIVERVIEW, FL, 33569 |
SANTIAGO ROBERT A | Vice President | 1805 South Ridge Drive, VALRICO, FL, 33594 |
GOMEZ ANDRES R | Agent | 12208 Creek Preserve Drive, RIVERVIEW, FL, 33569 |
GOMEZ ANDRES | Past | 12208 Creek Preserve Drive, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | 1310 E. Bloomingdale Ave, Valrico, FL 33596 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 12208 Creek Preserve Drive, RIVERVIEW, FL 33569 | - |
AMENDMENT | 2015-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-10 | 1310 E. Bloomingdale Ave, Valrico, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-06 | GOMEZ, ANDRES R | - |
AMENDMENT AND NAME CHANGE | 2014-01-27 | IGLESIA TRANSFORMANDO AL MUNDO ASAMNLEAS DE DIOS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-11 |
Amendment | 2015-10-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State