Search icon

CONSEJO EVANGELICO DE IGLESIAS CENTROAMERICANAS U.S.A, INC - Florida Company Profile

Company Details

Entity Name: CONSEJO EVANGELICO DE IGLESIAS CENTROAMERICANAS U.S.A, 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: 15 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: N11000010656
FEI/EIN Number 453828158

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 740 gotham ct 1, west palm beach, FL, 33405, US
Mail Address: 740 Gotham Ct 1, west Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ PEREZ JORGE President 740 GOTHAM CT 1, WEST PALM BEACH, FL, 33405
de Leon osberto G Secretary 14945 SW 297th St, Homestead, FL, 330333701
Velasquez EBER A Treasurer 74 APPLE VALLEY CIRCLE, ELLIJAY, GA, 30540
ORTIZ DIAZ RAFAEL A Vice President 615 PALM ST, WEST PALM BEACH, FL, 33401
CRUZ PEREZ ALVARO ASr. VOCA 1203 17TH AVE N, LAKE WORTH FL 33460, FL, 33460
JIREH MULTISERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 740 gotham ct 1, west palm beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2022-02-11 740 gotham ct 1, west palm beach, FL 33405 -
REGISTERED AGENT NAME CHANGED 2017-04-25 JIREH MULTISERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 3095 S MILITARY TRAIL, 4, LAKE WORTH, FL 33463 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State