Search icon

IGLESIA DE LA ALABANZA DEL SENOR JESUCRISTO SOUTH FLORIDA, INC

Company Details

Entity Name: IGLESIA DE LA ALABANZA DEL SENOR JESUCRISTO SOUTH FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 2013 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: N13000008293
FEI/EIN Number 46-3804803
Address: 550 Fairway Drive, Deerfield Beach, FL, 33441, US
Mail Address: 1861 Sandpiper Pointe Pl, Deerfield Beach, FL, 33442, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANAYA HAZAEL Agent 1861 Sandpiper Pointe Pl, Deerfield Beach, FL, 33442

President

Name Role Address
Anaya Hazael President 1861 Sandpiper Pointe Pl, Deerfield Beach, FL, 33442

Chief Executive Officer

Name Role Address
Anaya Hazael Chief Executive Officer 1861 Sandpiper Pointe Pl, Deerfield Beach, FL, 33442

Vice President

Name Role Address
Anaya Isy A Vice President 1861 Sandpiper Pointe Pl, Deerfield Beach, FL, 33442

Treasurer

Name Role Address
Anaya Isy A Treasurer 1861 Sandpiper Pointe Pl, Deerfield Beach, FL, 33442

Chief Financial Officer

Name Role Address
Anaya Isy A Chief Financial Officer 1861 Sandpiper Pointe Pl, Deerfield Beach, FL, 33442

Secretary

Name Role Address
BRIONES CESAR Secretary 8110 SEVERN DR, BOCA RATON, FL, 33433

BOAR

Name Role Address
ORTIZ SANTA B BOAR 170 SE 7th Street, DEERFIELD BEACH, FL, 33441
MOJICA-SEGURA MABEL BOAR 141 SE 7TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 550 Fairway Drive, 108, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1861 Sandpiper Pointe Pl, Deerfield Beach, FL 33442 No data
AMENDED AND RESTATEDARTICLES 2017-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 550 Fairway Drive, 108, Deerfield Beach, FL 33441 No data
AMENDMENT 2013-09-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27
Amended and Restated Articles 2017-01-27
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State