Search icon

IGLESIA CRISTIANA DE RESTAURACION EL MONTE DE LOS OLIVOS INC - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA DE RESTAURACION EL MONTE DE LOS OLIVOS 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: 22 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: N13000006544
FEI/EIN Number 46-3268289

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

Mail Address: 647 36TH STREET, WEST PALM BEACH, FL, 33407, US
Address: 2100 45th STREET SUITE A2A, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCISCO FRANCISCO M Director 647 36TH STREET, WEST PALM BEACH, FL, 33407
SANCHEZ DE FRANCISCOBLANCA E Vice President 647 36TH STREET, WEST PALM BEACH, FL, 33407
FRANCISCO SANCHEZ WILLIAM GASPAR Secretary 2100 45th STREET SUITE A2A, WEST PALM BEACH, FL, 33407
FRANCISCO SANCHEZ WILLIAM G Agent 2100 45th STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-17 2100 45th STREET, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 2100 45th STREET SUITE A2A, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2021-04-08 FRANCISCO SANCHEZ , WILLIAM GASPAR -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-11-29 - -
CHANGE OF MAILING ADDRESS 2017-11-29 2100 45th STREET SUITE A2A, WEST PALM BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-16
REINSTATEMENT 2023-11-02
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-07-17
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2014-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State