Search icon

IGLESIA DE DIOS RECONCILIACION NUEVO PACTO INC - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS RECONCILIACION NUEVO PACTO 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: 09 Apr 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: N13000003377
FEI/EIN Number 46-2920367

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4300 BROADWAY AVE, WEST PALM BEACH, FL, 33407, US
Mail Address: 4300 BROADWAY AVE, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GOMEZ ERICK W President 113 WINTER PARK LANE, LAKE PARK, FL, 33410
HERNANDEZ MEJIA TEODULO Vice President 1001 36TH STREET, WEST PALM BEACH, FL, 33407
LOPEZ ARGENTINA Treasurer 1376 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
LOPEZ GENARO Asst 340 SUMMER CIR, PALM BEACH GARDENS, FL, 33410
ROBLERO DAVID Rece 1376 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
VELASQUEZ MORALES ARELI W Secretary 4912 ANDROS DR, WEST PALM BEACH, FL, 33407
GOMEZ GOMEZ ERICK W Agent 113 WINTER PARK LANE, LAKE PARK, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 4300 BROADWAY AVE, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2023-07-05 4300 BROADWAY AVE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2022-04-29 GOMEZ GOMEZ, ERICK WILSON -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 113 WINTER PARK LANE, LAKE PARK, FL 33410 -
AMENDMENT AND NAME CHANGE 2017-09-28 IGLESIA DE DIOS RECONCILIACION NUEVO PACTO INC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
Amendment and Name Change 2017-09-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State