Search icon

IGLESIA DEL NAZARENO FAMILIAS VICTORIOSAS EN JESUS INC

Company Details

Entity Name: IGLESIA DEL NAZARENO FAMILIAS VICTORIOSAS EN JESUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Mar 2010 (15 years ago)
Date of dissolution: 27 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: N10000003155
FEI/EIN Number 272268066
Address: 109 Ridge Center Drive, DAVENPORT, FL, 33837, US
Mail Address: 109 Ridge Center Drive, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRA MORALES FRANKIE Agent 109 Ridge Center Drive, DAVENPORT, FL, 33837

President

Name Role Address
GUERRA MORALES FRANKIE President 109 Ridge Center Drive, DAVENPORT, FL, 33837

Vice President

Name Role Address
GALINDEZ DANIELLA Vice President 109 Ridge Center Drive, DAVENPORT, FL, 33837

Secretary

Name Role Address
Mercado Jessmarie Secretary 109 Ridge Center Drive, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011786 HOPE AND BLESSING LANDSCAPING EXPIRED 2012-02-02 2017-12-31 No data 101 DIVINE DR SUITE 5A, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 109 Ridge Center Drive, DAVENPORT, FL 33837 No data
CHANGE OF MAILING ADDRESS 2015-04-22 109 Ridge Center Drive, DAVENPORT, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 109 Ridge Center Drive, DAVENPORT, FL 33837 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State