Search icon

ASOCIACION INTERNACIONAL DE IGLESIAS Y MINISTERIOS APOSTOLICOS YPROFETICOS INC. - Florida Company Profile

Company Details

Entity Name: ASOCIACION INTERNACIONAL DE IGLESIAS Y MINISTERIOS APOSTOLICOS YPROFETICOS 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: 10 Apr 2012 (13 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: N12000003725
FEI/EIN Number 45-5042922

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

Address: 100 Main St North, St Petersburg, FL, 33716, US
Mail Address: 100 Main St North, St Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAYO ANA MDr. Vice President 903 Tisdale Ave, Lansing, MI, 48910
Mathews Heather M Exec 100 Main St North, St Petersburg, FL, 33716
Miriam Gonzalez MDr. Treasurer 2920 Network Pl, LUTZ, FL, 33559
Lacayo Cesar ADr. Agent 100 Main St North, St Petersburg, FL, 33716
LACAYO CESAR ADr. President 903 Tisdale Ave, Lansing, MI, 48910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 100 Main St North, # 915, St Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2023-04-14 100 Main St North, # 915, St Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Lacayo, Cesar A, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 100 Main St North, # 915, St Petersburg, FL 33716 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2017-12-11 ASOCIACION INTERNACIONAL DE IGLESIAS Y MINISTERIOS APOSTOLICOS YPROFETICOS INC. -
NAME CHANGE AMENDMENT 2017-11-20 ASOCIACION INTERNACIAL DE IGLESIAS Y MINISTERIOS APOSTOLICOS Y PROFETICO INC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-11
Article of Correction/NC 2017-12-11
Name Change 2017-11-20
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State