Search icon

IGLESIA DE DIOS 7TH DAY LABELLE INC.

Company Details

Entity Name: IGLESIA DE DIOS 7TH DAY LABELLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: N14000001520
FEI/EIN Number 46-4973246
Address: 233 N. BRIDGE ST, STE "C", LABELLE, FL, 33935, US
Mail Address: P . O Box 1852, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
VILLEDA JUAN CO-PAST Agent 5005 Quebec Road, LABELLE, FL, 33935

President

Name Role Address
VILLEDA JUAN President 5005 Quebec Road, LABELLE, FL, 33935

Treasurer

Name Role Address
ARENAS ELENA Treasurer 2013 Steamboat Circle, LABELLE, FL, 33935

Secretary

Name Role Address
CHAVEZ VILLEDA DENIS S Secretary 1035 W CHRIS ST, LABELLE, FL, 33935

Administrator

Name Role Address
CHAVEZ VILLEDA JOSEFINA Administrator 1035 W CHRIS ST, Labelle, FL, 33935

Co

Name Role Address
VILLEDA JUAN Co 5005 Quebec Road, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 VILLEDA, JUAN, CO-PASTOR No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 5005 Quebec Road, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2016-03-05 233 N. BRIDGE ST, STE "C", LABELLE, FL 33935 No data
AMENDMENT 2015-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 233 N. BRIDGE ST, STE "C", LABELLE, FL 33935 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-05
Amendment 2015-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State