Entity Name: | IGLESIA CRISTIANA EL TABERNACULO 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: | 08 Nov 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | N12000010578 |
FEI/EIN Number |
46-3768871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2595 Michigan Ave, KISSIMMEE, FL, 34744, US |
Mail Address: | 4665 CAVERNS DR, KISSIMMEE, FL, 34758, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JIMENEZ ROBERT W | President | 1807 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
MARTINEZ ANGELA | Secretary | 3210 Rio grande trail, KISSIMMEE, FL, 34741 |
ALMONTE DE DEL BOIS EUGENIA | Treasurer | 3241 EMILIO PL, KISSIMMEE, FL, 34758 |
SANCHEZ JIMENEZ ROBERT W | Agent | 1807 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-27 | 2595 Michigan Ave, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 1807 MICHIGAN AVE, APT A, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | SANCHEZ JIMENEZ, ROBERT W | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 2595 Michigan Ave, KISSIMMEE, FL 34744 | - |
AMENDMENT | 2018-03-05 | - | - |
REINSTATEMENT | 2016-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-10 |
Amendment | 2018-03-05 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State