Entity Name: | IGLESIA DE CRISTO FUENTE DE VIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N11000004291 |
FEI/EIN Number |
371639595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 NW BUCK HENDRY WAY # 1, STUART, FL, 34994, US |
Mail Address: | 713 NW BUCK HENDRY WAY # 1, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
carrazco wuilliam H | President | 2001 sw Altman ave, PORT ST LUCIE, FL, 34953 |
carrazco wuilliam h | Secretary | 2001 sw Altman ave, PORT ST LUCIE, FL, 34953 |
ESCALANTE JOSE ASr. | Treasurer | 713 nw buck hendry way #1, stuart, FL, 34994 |
CARRAZCO PEREZ WUILLIAM H | Agent | 713 NW BUCK HENDRY WAY #1, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-29 | CARRAZCO PEREZ , WUILLIAM HUMBERTO | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 713 NW BUCK HENDRY WAY # 1, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 713 NW BUCK HENDRY WAY #1, STUART, FL 34994 | - |
REINSTATEMENT | 2016-04-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 713 NW BUCK HENDRY WAY # 1, STUART, FL 34994 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-15 |
AMENDED ANNUAL REPORT | 2017-07-29 |
AMENDED ANNUAL REPORT | 2017-07-21 |
AMENDED ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State