Search icon

IGLESIA CRISTIANA FE Y ESPERANZA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA FE Y ESPERANZA, 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: 18 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: N12000000600
FEI/EIN Number 74-3198294

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

Address: 15050 SW 29TH TERRACE, OCALA, FL, 34473, US
Mail Address: 16205 sw 24th ter, Ocala, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acevedo Anthony Treasurer 16205 sw 24th ter, Ocala, FL, 34473
Quinones Harry A Inte 3108 SW 137th Loop, OCALA, FL, 34473
Temaj Samuel Mode 12990 sw 47th ave, Ocala, FL, 34420
Guzman Luis Secretary 8925 se hwy 42, Summerfield, FL, 34491
Gabriel Edilma Trustee 4100 se 136th Pl, Summerfield, FL, 34491
Milagros Quinones Fina 243 Marion Oaks Lane, Ocala, FL, 34473
Acevedo Anthony Agent 16205 sw 24th ter, Ocala, FL, 34473

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 16205 sw 24th ter, Ocala, FL 34473 -
REGISTERED AGENT NAME CHANGED 2025-01-13 Acevedo , Anthony -
CHANGE OF MAILING ADDRESS 2025-01-13 15050 SW 29TH TERRACE, OCALA, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 3108 SW 137 loop, Ocala, FL 34473 -
CHANGE OF MAILING ADDRESS 2018-06-29 15050 SW 29TH TERRACE, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2018-06-29 QUINONES, Harry A -
REINSTATEMENT 2017-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-06-29
REINSTATEMENT 2017-02-06
ANNUAL REPORT 2015-03-31

Date of last update: 01 Jun 2025

Sources: Florida Department of State