Entity Name: | IGLESIA DE DIOS (ISRAELITA) FL 001, 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: | 08 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2024 (7 months ago) |
Document Number: | N11000005577 |
FEI/EIN Number |
452540568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7499 DANBURY WAY, CLEARWATER, FL, 33764, US |
Address: | 6162 76th Ave N, Pinellas Park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTEZ MISAEL | President | 7499 DANBURY WAY, CLEARWATER, FL, 33764 |
CORTEZ ANA E | Secretary | 614 13TH AVE NW, LARGO, FL, 33770 |
TEOFILO ROMERO DOMINGO | Director | 3729 135TH AVE, LARGO, FL, 33771 |
Cortez DINORA | Treasurer | 2299 KERSEY RD, CLEARWATER, FL, 33764 |
CORTEZ MISAEL | Agent | 7499 DANBURY WAY, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-20 | CORTEZ, MISAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
RESTATED ARTICLES AND NAME CHANGE | 2021-06-24 | IGLESIA DE DIOS (ISRAELITA) FL 001, INC. | - |
CHANGE OF MAILING ADDRESS | 2021-06-24 | 6162 76th Ave N, Pinellas Park, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-26 | 7499 DANBURY WAY, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-28 | 6162 76th Ave N, Pinellas Park, FL 33781 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-20 |
Restated Articles & Name Chan | 2021-06-24 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-01 |
AMENDED ANNUAL REPORT | 2014-10-28 |
ANNUAL REPORT | 2014-07-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State