Search icon

IGLESIA CRISTIANA OBREROS DE CRISTO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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