Search icon

IGLESIA DE DIOS PENTECOSTAL DE UNCION Y PODER, ASSEMBLIES OF GOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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