Entity Name: | IGLESIA PENTECOSTES LINAJE ESCOGIDO NACION SANTA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Feb 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N13000001801 |
FEI/EIN Number |
46-2676569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 S. State Rd ., North Lauderdale, FL, 33068, US |
Mail Address: | 512 46th street, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAIL JOSE C | President | 512 46 STREET, WEST PALM BEACH, FL, 33407 |
MORALES CRISTINA | Director | 512 46TH STREET, WPB, FL, 33407 |
MORALES CRISTINA | Vice President | 512 46TH STREET, WPB, FL, 33407 |
VAIL JOSE C | Agent | 512 46TH STREET, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-10 | 1350 S. State Rd ., Suite 7, North Lauderdale, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-10 | 512 46TH STREET, A, WEST PALM BEACH, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 1350 S. State Rd ., Suite 7, North Lauderdale, FL 33068 | - |
AMENDMENT | 2014-06-30 | - | - |
AMENDMENT AND NAME CHANGE | 2013-03-20 | IGLESIA PENTECOSTES LINAJE ESCOGIDO NACION SANTA INC. | - |
REGISTERED AGENT NAME CHANGED | 2013-03-20 | VAIL, JOSE C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-03-23 |
Amendment | 2014-06-30 |
ANNUAL REPORT | 2014-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State