Entity Name: | IGLESIA FORGIVEN 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: | 22 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | N12000003123 |
FEI/EIN Number |
45-5134857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1296 Coriander Dr, KISSIMMEE, FL, 34759, US |
Mail Address: | 1296 Coriander DR, KISSIMMEE, FL, 34759, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLEDO HECTOR | President | 1296 Coriander Dr, KISSIMMEE, FL, 34759 |
MARTINEZ YAJAIRA | Vice President | 1296 Coriander Drive, KISSIMMEE, FL, 34759 |
VELASCO GEMIMA | Deac | 531 CARDINAL DR, KISSIMMEE, FL, 34759 |
Sosa Marvin | Treasurer | 507 Eagle Court, Kissimmee, FL, 34759 |
Rivera Felix | Past | 518 Albatross Dr. #A, Kissimmee, FL, 34759 |
Guma Aida | Past | 518 Albatross Dr. #A, Kissimmee, FL, 34759 |
TOLEDO HECTOR | Agent | 1296 Coriander Drive, KISSIMMEE, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | TOLEDO, HECTOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 1296 Coriander Dr, KISSIMMEE, FL 34759 | - |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 1296 Coriander Dr, KISSIMMEE, FL 34759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 1296 Coriander Drive, KISSIMMEE, FL 34759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-08-10 |
ANNUAL REPORT | 2018-05-22 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State