Search icon

IGLESIA CORDERO DE DIOS INC.

Company Details

Entity Name: IGLESIA CORDERO DE DIOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: N10000009199
FEI/EIN Number 27-3605070
Address: 205 57th ave west, BRADENTON, FL, 34207, US
Mail Address: 205 57th ave west, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CORONADO TAX SERVICE OF FL LLC Agent 303 301 Boulevard West, Bradenton, FL, 34205

President

Name Role Address
TREJO JOSE M President 104 57th Ave East, BRADENTON, FL, 34203
Moran Vasquez Eduardo President 2099 12th Ave W, Bradenton, FL, 34205

Director

Name Role Address
TREJO JOSE M Director 104 57th Ave East, BRADENTON, FL, 34203
REYNA BEATRIZ Director 104 57th ave east, BRADENTON, FL, 34203

Secretary

Name Role Address
Moran Reyna Beatriz Secretary 104 57th ave east, BRADENTON, FL, 34203

Co

Name Role Address
Moran Vasquez Eduardo Co 2099 12th Ave W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 303 301 Boulevard West, Unit 849A, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2018-11-10 CORONADO TAX SERVICE OF FL LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-10 205 57th ave west, BRADENTON, FL 34207 No data
REINSTATEMENT 2018-11-10 No data No data
CHANGE OF MAILING ADDRESS 2018-11-10 205 57th ave west, BRADENTON, FL 34207 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-11-10
Domestic Non-Profit 2010-09-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State