Search icon

IGLESIA CRISTIANA UN NUEVO COMIENZO OCALA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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