Entity Name: | IGLESIA CRISTIANA OBREROS DE CRISTO, 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: | 08 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | N10000001234 |
FEI/EIN Number |
272033470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2517 Quail Park Terrace, Kissimmee, FL, 34743, US |
Mail Address: | ODC CHURCH C/O SONYBOY BAL, 2517 QUAIL PARK TERRACE, KISSIMMEE, FL, 34743, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cruz Judith | Vice President | 217 DAWN CT, KISSIMMEE, FL, 34743 |
VIERA MILAGROS | Treasurer | 2346 Lily Pad Ln, KISSIMMEE, FL, 347430000 |
VERA MANUEL | Director | 2346 Lily Pad Ln, KISSIMMEE, FL, 347430000 |
DeJesus Olga L | Secretary | 2100 Pleasant Hill Rd, Kissimmee, FL, 34746 |
Bal Morales Radamalis | Agent | 2517 Quail Park Terrace, Kissimmee, FL, 34743 |
BAL SONYBOY | President | ODC CHURCH C/O SONYBOY BAL, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-01-04 | - | - |
REINSTATEMENT | 2022-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-26 | 2517 Quail Park Terrace, Kissimmee, FL 34743 | - |
CHANGE OF MAILING ADDRESS | 2020-10-26 | 2517 Quail Park Terrace, Kissimmee, FL 34743 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | Bal Morales, Radamalis | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-26 | 2517 Quail Park Terrace, Kissimmee, FL 34743 | - |
REINSTATEMENT | 2019-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-09-17 |
Amendment | 2023-01-04 |
REINSTATEMENT | 2022-09-11 |
AMENDED ANNUAL REPORT | 2020-10-26 |
ANNUAL REPORT | 2020-05-13 |
REINSTATEMENT | 2019-01-17 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State