Entity Name: | IGLESIA CRISTIANA CIUDAD DE JUSTICIA 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: | 21 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2015 (9 years ago) |
Document Number: | N11000002854 |
FEI/EIN Number |
450669396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3062 MICHIGAN AVE, KISSIMMEE, FL, 34744, US |
Mail Address: | 3062 Michigan Ave, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENRIQUE RIVERA A | President | 1420 Myrna Lane, KISSIMMEE, FL, 34744 |
ENRIQUE RIVERA A | Vice President | 1525 HEATHER WAY, KISSIMMEE, FL, 34744 |
RIVERA ENRIQUE A | Agent | 1420 Myrna Ln, KISSIMMEE, FL, 34744 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000116123 | BETHEL BOOKSTORE | EXPIRED | 2016-10-26 | 2021-12-31 | - | 3062 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
G16000033208 | CENTRO DE ASESORIA FAMILIAR Y ACCION SOCIAL | EXPIRED | 2016-03-31 | 2021-12-31 | - | 3062 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 1420 Myrna Ln, KISSIMMEE, FL 34744 | - |
REINSTATEMENT | 2015-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | RIVERA, ENRIQUE AJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-16 | 3062 MICHIGAN AVE, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2013-09-16 | 3062 MICHIGAN AVE, KISSIMMEE, FL 34744 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State