Search icon

IGLESIA TERCER CIELO MINISTRIES CORP. - Florida Company Profile

Company Details

Entity Name: IGLESIA TERCER CIELO MINISTRIES CORP.
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: 29 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: N12000002268
FEI/EIN Number 455059807

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

Mail Address: 9796 Kinmore Drive, Groveland, FL, 34736, US
Address: 1200 West Broad Street, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA CRUZ MARIO JOEL President P.O. Box 143, Groveland, FL, 34736
DE LA CRUZ MARIO JOEL Director P.O. Box 143, Groveland, FL, 34736
SANCHEZ MIRTA Exec P.O. Box 143, Groveland, FL, 34736
Nunez Pedro Treasurer P.O. Box 143, Groveland, FL, 34736
DE LA CRUZ THELMA N Vice President 9796 Kinmore Drive, Groveland, FL, 34736
DE LA CRUZ MARIO JOEL Agent 9796 Kinmore Dr, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 1200 West Broad Street, Groveland, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1200 West Broad Street, Groveland, FL 34736 -
REINSTATEMENT 2023-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 9796 Kinmore Dr, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2023-03-23 DE LA CRUZ, MARIO JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
RESTATED ARTICLES 2016-12-19 - -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000124912 ACTIVE 1000001032327 LAKE 2025-02-11 2045-02-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-15
Restated Articles 2016-12-19
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State