Search icon

IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL INC 085 - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL INC 085
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 2013 (12 years ago)
Document Number: N13000010257
FEI/EIN Number 46-3900573
Mail Address: 12621 BALCOMBE RD, ORLANDO, FL, 32837, US
Address: 5800 N CHURCH AVE, TAMPA, FL, 33614
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ ANTONIO Executive 12621 BALCOMBE ROAD, ORLANDO, FL, 32837
RIVERA DAVID President 17305 OAK LEDGE DRIVE, LUTZ, FL, 33549
CUELLAR ADRIANA Treasurer 6606 N CHURCH AVENUE, TAMPA, FL, 33614
RIVERA EDWIN VOCA 1221 TUXFORD DR., BRANDON, FL, 33511
RIVERA ADA M MISS 17305 OAK LEDGE DR, LUTZ, FL, 33549
TOLEDO VAZQUEZ ANGIE Secretary 3414 CARLTON ARMS CIR, TAMPA, FL, 33614
ORTIZ GUZMAN ANTONIO Agent 12621 BALCOMBE RD, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094876 LOVING CHILDREN ACTIVE 2022-08-11 2027-12-31 - 5800 N CHURCH AVE, TAMPA, FL, 33614
G19000100107 URBAN STRATEGIES EXPIRED 2019-09-11 2024-12-31 - 5800 N CHURCH AVE, TAMPA, FL, 33594
G18000081441 RESTORE FAMILY CHURCH EXPIRED 2018-07-30 2023-12-31 - 5800 N CHURCH AVE, TAMPA, FL, 33614
G16000032986 LOVING CHILDREN EXPIRED 2016-03-31 2021-12-31 - 5800 N CHURCH AVE SUITE B, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-06 ORTIZ GUZMAN, ANTONIO -
CHANGE OF MAILING ADDRESS 2018-02-12 5800 N CHURCH AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 12621 BALCOMBE RD, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$37,000
Date Approved:
2020-04-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,370.26
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $27,750
Utilities: $9,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State