Entity Name: | IGLESIA DE DIOS VIDA ABUNDANTE, 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 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Feb 2015 (10 years ago) |
Document Number: | N14000000572 |
FEI/EIN Number |
331714454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 SNIVELY AV, Eloise, FL, 33880, US |
Mail Address: | 402 SNIVELY AV, Eloise, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON - BATIZ DIEGO A | President | 402 Snively Av, Eloise, FL, 33880 |
Colon Batiz Diego A | Agent | 402 SNIVELY AV, Eloise, FL, 33880 |
Torres Maldonado Viviana | Treasurer | 402 Snively Av, Eloise, FL, 33880 |
Velazquez Ray D | Vice President | 5737 Manchester Dr W, Lakeland, FL, 33810 |
Rodriguez Jorge | Secretary | 1911 N Gordon Street, Plant City, FL, 33563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000044905 | IGLESIA EL REGUGIO | ACTIVE | 2025-04-01 | 2030-12-31 | - | 402 SNIVELEY AVE, ELOISE, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-04 | Colon Batiz, Diego Abel | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 402 SNIVELY AV, Eloise, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 402 SNIVELY AV, Eloise, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 402 SNIVELY AV, Eloise, FL 33880 | - |
AMENDMENT AND NAME CHANGE | 2015-02-17 | IGLESIA DE DIOS VIDA ABUNDANTE, INC. | - |
AMENDMENT | 2014-09-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-04 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-08-26 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State