Search icon

IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL INC 121

Company Details

Entity Name: IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL INC 121
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Feb 2014 (11 years ago)
Document Number: N14000001741
FEI/EIN Number 46-4173823
Mail Address: 12621 BALCOMBE RD, ORLANDO, FL 32837
Address: 4618 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ GUZMAN, ANTONIO Agent 12621 BALCOMBE RD, ORLANDO, FL 32837

PASTOR

Name Role Address
COSME, AURA M PASTOR 1013 E COLUMBIA AVE, KISSIMMEE, FL 34744

PRESIDENT

Name Role Address
COSME, AURA M PRESIDENT 1013 E COLUMBIA AVE, KISSIMMEE, FL 34744

Treasurer

Name Role Address
FIGUEROA HERNANDEZ, RUSSELL Treasurer 130 TOWN CENTER BLVD, APT 11201 CLERMONT, FL 34714

Vocal II

Name Role Address
MARTINEZ GARCIA , AIDA LUZ Vocal II 1342 LAKE BISCAYNE WAY, ORLANDO, FL 32824

EXECUTIVE DIRECTOR

Name Role Address
ORTIZ GUZMAN, ANTONIO EXECUTIVE DIRECTOR 12621 BALCOMBE RD, ORLANDO, FL 32837

VOCAL III

Name Role Address
AYALA CINTRON, YANIRA VOCAL III 603 WASHINGTON WAY, HAINES CITY, FL 33844

Asst. Secretary

Name Role Address
TORRES MERCADO , BLANCA Asst. Secretary 579 MEADOW POINTE DR, HAINES CITY, FL 33844

VOCAL I

Name Role Address
GONZALEZ , CARMEN MARIA VOCAL I 2950 SAN JUAN CIR, APT 304 KISSIMMEE, FL 34746

Asst. Treasurer

Name Role Address
Mendez Caraballo, Jose Manuel Asst. Treasurer 773 Leopard Ct, Kissimmee, FL 34746

Secretary

Name Role Address
PEREZ MARRERO, NELLY Secretary 2950 SAN JUAN CIR, APT 304 KISSIMMEE, FL 34746

MISSIONARY

Name Role Address
SAEZ HERNANDEZ, ZORAIDA MISSIONARY 1590 E 10TH ST, SAINT CLOUD, FL 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 4618 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 No data
REGISTERED AGENT NAME CHANGED 2020-04-14 ORTIZ GUZMAN, ANTONIO No data
CHANGE OF MAILING ADDRESS 2016-04-21 4618 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 12621 BALCOMBE RD, ORLANDO, FL 32837 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State