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 |
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 |
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 | - | - |
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