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: 3108 SW 137 loop, Ocala, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES HARRY Treasurer 3108 SW 137TH LOOP, OCALA, FL, 34473
Quinones Harry A Temp 3108 SW 137th Loop, OCALA, FL, 34473
Rodriguez Samuel Mode B-21 3920 SW 30th Street, Ocala, FL, 34474
Temaj Lilliam Secretary B-21 3920 SW 30th Street, Ocala, FL, 34474
Polo Jose N Trustee 241 Marion Oaks Lane, Ocala, FL, 34473
Anthony Acevedo Treasurer 16205 SW 24th Terr., Ocala, FL, 34473
QUINONES Harry A Agent 3108 SW 137 loop, 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 Mar 2025

Sources: Florida Department of State