Entity Name: | IGLESIA CENTRO CRISTIANO VIDA NUEVA, 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: | 02 Aug 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | N10000007243 |
FEI/EIN Number |
273135841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 N 30TH STREET, HAINES CITY, FL, 33844, US |
Mail Address: | PO BOX 883, LAKE HAMILTON, FL, 33851, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ RAFAEL S | President | 200 KELLY ST, LAKE HAMILTON, FL, 33851 |
HERNANDEZ IRIS N | Vice President | PO BOX 883, LAKE HAMILTON, FL, 33851 |
ROBLES SAMUEL | Voca | 130 MILESTONE DR, HAINES CITY, FL, 33844 |
Diaz Maria C | Treasurer | 4719 BREEZER DR, LAKE WALES, FL, 33859 |
Hernandez Sarai | Exec | 1515 North Blvd, Davenport, FL, 33837 |
ORTIZ RAFAEL S | Agent | 200 KELLY ST, LAKE HAMILTON, FL, 33851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-03-13 | IGLESIA CENTRO CRISTIANO VIDA NUEVA, INC. | - |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 502 N 30TH STREET, HAINES CITY, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-18 | 200 KELLY ST, LAKE HAMILTON, FL 33851 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 502 N 30TH STREET, HAINES CITY, FL 33844 | - |
REINSTATEMENT | 2012-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-03-08 |
Name Change | 2023-03-13 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-07 |
AMENDED ANNUAL REPORT | 2017-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State