Entity Name: | IGLESIA CASA DE RESTAURACION Y PUERTA DEL CIELO 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: | 16 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jul 2023 (2 years ago) |
Document Number: | N13000006392 |
FEI/EIN Number |
46-1155515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11720 U.S. 19, Port Richey, FL, 34668, US |
Mail Address: | 11081 Flock Ave., Weeki Wachee, FL, 34613, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSARIO DAVID | President | 11081 Flock Ave., Weeki Wachee, FL, 34613 |
LUNA MARILIZ | Vice President | 11081 Flock Ave., Weeki Wachee, FL, 34613 |
Vargas Sonia | Secretary | 11081 Flock Avenue, Spring Hill, FL, 34613 |
ROSARIO DAVID | Agent | 11081 Flock Ave, Weeki Wachee, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-19 | Bruno, Francisco J | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-19 | 8013 Powel Dr, Orlando, FL 32822 | - |
REINSTATEMENT | 2023-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 11720 U.S. 19, Sunrise Plaza Suite 8, 25, 26, Port Richey, FL 34668 | - |
REINSTATEMENT | 2018-08-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-24 | ROSARIO, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 11081 Flock Ave, Weeki Wachee, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 11720 U.S. 19, Sunrise Plaza Suite 8, 25, 26, Port Richey, FL 34668 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-07-30 |
REINSTATEMENT | 2023-07-25 |
ANNUAL REPORT | 2021-06-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-12 |
REINSTATEMENT | 2018-08-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State