Search icon

IGLESIA MINISTERIAL EL LEGADO DE LA CRUZ, INC.

Company Details

Entity Name: IGLESIA MINISTERIAL EL LEGADO DE LA CRUZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: N09000009326
FEI/EIN Number 270989062
Address: 729 NE 2nd St, --, Ocala, FL, 34470, US
Mail Address: 3021 SW 143RD PL RD, OCALA, FL, 34473, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MOYA MORALES IVIA R Agent 3021 SW 143rd Place Rd, Ocala, FL, 34473

Director

Name Role Address
MOYA MORALES IVIA R Director 3021 SW 143RD PL RD, Ocala, FL, 344734764
PICA MAHALIA R Director 12781 SW 38TH CIRCLE, OCALA, FL, 34473
CABRERA MOYA IVIANNE Director 12781 sw 38th Circle, OCALA, FL, 34473

Vice President

Name Role Address
PICA MAHALIA R Vice President 12781 SW 38TH CIRCLE, OCALA, FL, 34473

Secretary

Name Role Address
CABRERA MOYA IVIANNE Secretary 12781 sw 38th Circle, OCALA, FL, 34473

President

Name Role Address
MOYA MORALES IVIA R President 3021 SW 143RD PL RD, Ocala, FL, 344734764

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-31 729 NE 2nd St, --, Ocala, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 3021 SW 143rd Place Rd, Ocala, FL 34473 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 MOYA MORALES, IVIA R No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 729 NE 2nd St, --, Ocala, FL 34470 No data
REINSTATEMENT 2014-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State