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 |
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 |
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 | - | - |
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