Search icon

I.C.M. EL TABERNACULO LUZ VERDADERA, INC. - Florida Company Profile

Company Details

Entity Name: I.C.M. EL TABERNACULO LUZ VERDADERA, 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 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2021 (4 years ago)
Document Number: N10000008835
FEI/EIN Number 273495112

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1627 Citation Drive, West Palm Beach, FL, 33417, US
Mail Address: 1627 Citation Drive, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES SERGIO Director 1625 Citation Drive, West Palm Beach, FL, 33417
FUENTES GENOVEVA Vice President 1625 Citation Drive, West Palm Beach, FL, 33417
FUENTES SERGIO President 1625 Citation Drive, West Palm Beach, FL, 33417
FUENTES GENOVEVA Director 1625 Citation Drive, West Palm Beach, FL, 33417
Lopez Hurtado Maximiliano B Othe 718 Macy Street, West Palm Beach, FL, 33405
Contreras Demarys Treasurer 3220 Georgia Ave, West Palm Beach, FL, 33405
Fuentes Sergio Agent 1627 CITATION DR, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 1627 CITATION DR, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 2021-10-21 Fuentes, Sergio -
CHANGE OF MAILING ADDRESS 2021-02-06 1627 Citation Drive, West Palm Beach, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 1627 Citation Drive, West Palm Beach, FL 33417 -
REINSTATEMENT 2021-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-10-21
REINSTATEMENT 2021-02-06
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-03-04
REINSTATEMENT 2017-10-07
REINSTATEMENT 2016-07-27
REINSTATEMENT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State