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 |
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 |
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 | - | - |
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