Entity Name: | IGLESIA DE DIOS PENTECOSTAL DE UNCION Y PODER, ASSEMBLIES OF GOD, 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: | 07 Nov 2012 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Oct 2014 (10 years ago) |
Document Number: | N12000010542 |
FEI/EIN Number |
46-1360401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10000 ALCOCK RD, ORLANDO, FL, 32817, US |
Mail Address: | 10000 ALCOCK RD, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVILA RAUL | President | 3114 Mesa ct., ORLANDO, FL, 32829 |
MENDEZ WILFREDO | Vice President | 4813 FORT STEVENS ST., ORLANDO, FL, 32822 |
Villanueva Maribel | Secretary | 1437 Cricket Club Cir., Orlando, FL, 32868 |
HONORADA RODRIGUEZ | Treasurer | 12119 CALABOOSE ct., Orlando, FL, 32828 |
DAVILA RAUL | Agent | 10000 ALCOCK RD, ORLANDO, FL, 32817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000100334 | ZION CHRISTIAN SCHOOL INC | EXPIRED | 2018-09-11 | 2023-12-31 | - | 10000 ALCOCK ROAD, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-06 | 10000 ALCOCK RD, ORLANDO, FL 32817 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 10000 ALCOCK RD, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 10000 ALCOCK RD, ORLANDO, FL 32817 | - |
AMENDMENT AND NAME CHANGE | 2014-10-21 | IGLESIA DE DIOS PENTECOSTAL DE UNCION Y PODER, ASSEMBLIES OF GOD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State