Entity Name: | IGLESIA CRISTIANA UN NUEVO COMIENZO OCALA, 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: | 12 Oct 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Jan 2014 (11 years ago) |
Document Number: | N09000009878 |
FEI/EIN Number |
94-3488750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5476 SE 91st Place, Ocala, FL, 34480, US |
Address: | 55 PALM RD, OCALA, FL, 34472, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONILLA OMAR Sr. | President | 5476 SE 91st Place, Ocala, FL, 34480 |
Lugo Manuel ASr. | Vice President | 6142 NW 47TH AVE, OCALA, FL, 34482 |
Rojas Linda Z | Treasurer | 7680 SW 22ND ST, Ocala, FL, 34474 |
Pacheco Roberto Sr. | Officer | 5185 SE 39th Loop, Ocala, FL, 34480 |
Rivera Sylka | Secretary | 8976 SW 49TH CIR, Ocala, FL, 34476 |
Rivera Aileen | Officer | 42 NW 45th loop, Ocala, FL, 34475 |
BONILLA OMAR SR. | Agent | 5476 SE 91st Place, Ocala, FL, 34480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040783 | U.N.C.THIFT SHOP | EXPIRED | 2017-04-14 | 2022-12-31 | - | 6179 SW 81ST STREET, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-25 | 55 PALM RD, OCALA, FL 34472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 5476 SE 91st Place, Ocala, FL 34480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-03 | 55 PALM RD, OCALA, FL 34472 | - |
REINSTATEMENT | 2014-01-15 | - | - |
NAME CHANGE AMENDMENT | 2014-01-15 | IGLESIA CRISTIANA UN NUEVO COMIENZO OCALA, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State