Search icon

IGLESIA CRISTIANA JESUS EL BUEN PASTOR, INC

Company Details

Entity Name: IGLESIA CRISTIANA JESUS EL BUEN PASTOR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N10000006883
FEI/EIN Number 900598244
Address: 2156 ne 3rd ct, HOMESTEAD, FL, 33033, US
Mail Address: 2156 ne 3rd ct, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ JULIO E Agent 2156 ne 3rd ct, HOMESTEAD, FL, 33033

President

Name Role Address
SUAREZ JULIO E President 2156 ne 3rd ct, HOMESTEAD, FL, 33033

Secretary

Name Role Address
SUAREZ JULIO E Secretary 2156 ne 3rd ct, HOMESTEAD, FL, 33033

Director

Name Role Address
SUAREZ JULIO E Director 2156 ne 3rd ct, HOMESTEAD, FL, 33033

Vice President

Name Role Address
Suarez Susy E Vice President 2156 ne 3rd ct, HOMESTEAD, FL, 33033

Treasurer

Name Role Address
Perez Lilia Treasurer 2156 ne 3rd ct, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 2156 ne 3rd ct, HOMESTEAD, FL 33033 No data
CHANGE OF MAILING ADDRESS 2018-03-31 2156 ne 3rd ct, HOMESTEAD, FL 33033 No data
REGISTERED AGENT NAME CHANGED 2018-03-31 SUAREZ, JULIO Ernesto No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 2156 ne 3rd ct, HOMESTEAD, FL 33033 No data
AMENDMENT 2012-05-29 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-06-12
Amendment 2012-05-29
ANNUAL REPORT 2011-02-25
Domestic Non-Profit 2010-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State