Entity Name: | IGLESIA VICTORIA EN JESUS INTERNACIONAL / VICTORY IN JESUS CHURCH INTERNATIONAL, 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: | 17 Mar 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 2019 (6 years ago) |
Document Number: | N10000002725 |
FEI/EIN Number |
800563141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 NW 102nd Ave, Pembroke Pines, FL, 33026, US |
Mail Address: | 800 NW 102nd Ave, Pembroke Pines, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maldonado Winston R | President | 3400 Foxcroft road, Miramar, FL, 33025 |
Luna Aura V | Treasurer | 1300 saint charles pl apt 820, pembroke pines, FL, 33026 |
Migueles Betty J | Secretary | 11267 SW 45th Ct, Miramar, FL, 33025 |
Guzman Ismael | Officer | 9530 Atlantic St., Miramar, FL, 33025 |
Maldonado Winston R | Agent | 3400 Foxcroft road, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 3400 Foxcroft road, Apt 301, Miramar, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Maldonado , Winston R | - |
AMENDMENT | 2019-08-26 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-26 | 800 NW 102nd Ave, Pembroke Pines, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-11 | 800 NW 102nd Ave, Pembroke Pines, FL 33026 | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2015-04-10 | IGLESIA VICTORIA EN JESUS INTERNACIONAL / VICTORY IN JESUS CHURCH INTERNATIONAL, INC. | - |
AMENDMENT | 2012-03-23 | - | - |
AMENDMENT | 2010-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2020-05-20 |
Amendment | 2019-08-26 |
AMENDED ANNUAL REPORT | 2019-07-25 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State