Search icon

IGLESIA DE DIOS VIDA ABUNDANTE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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