Entity Name: | IGLESIA DE LOS HECHOS, 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: | 24 Jul 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Dec 2024 (4 months ago) |
Document Number: | N12000007184 |
FEI/EIN Number |
46-0629963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28315 Tanglewood Dr, Wesley Chapel, FL, 33543, US |
Mail Address: | 28315 Tanglewood Dr, Wesley Chapel, FL, 33543, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Jesus M | Past | 28315 Tanglewood Dr, Wesley Chapel, FL, 33543 |
Rivera Maritza | Secretary | 28315 Tanglewood Dr, Wesley Chapel, FL, 33543 |
PEREZ SHALOM | Past | 28315 TANGLEWOOD DR, WESLEY CHAPEL, FL, 33543 |
Leon Ivan | Treasurer | 28315 Tanglewood Dr, Wesley Chapel, FL, 33543 |
Cuebas Jean | Past | 28315 Tanglewood Dr, Wesley Chapel, FL, 33543 |
CUEBAS EVELISS M | Pastor | 28315 TANGLEWOOD DR, WESLEY CHAPEL, FL, 33543 |
Perez Shalom | Agent | 28315 Tanglewood Dr, Wesley Chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 28315 Tanglewood Dr, Wesley Chapel, FL 33543 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 28315 Tanglewood Dr, Wesley Chapel, FL 33543 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | Perez, Shalom | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 28315 Tanglewood Dr, Wesley Chapel, FL 33543 | - |
Name | Date |
---|---|
Amendment | 2024-12-09 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State