Entity Name: | IGLESIA REFUGIO PENTECOSTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 13 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N14000002528 |
FEI/EIN Number | 61-1732401 |
Address: | 281 MARION OAKS LANE, OCALA, FL, 34473, US |
Mail Address: | 281 MARION OAKS LANE, OCALA, FL, 34473, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCO PASCUAL | Agent | 11711 SE 57TH AVE, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
FRANCO PASCUAL ` | President | 11711 SE 57TH AVE APT #5, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
FRANCO PASCUAL ` | Director | 11711 SE 57TH AVE APT #5, BELLEVIEW, FL, 34420 |
FRANCO GERTRUDIS | Director | 11711 SE 57TH AVE APT #5, BELLEVIEW, FL, 34420 |
RAMIREZ IVONNE | Director | 4750 SW 138TH LANE, OCALA, FL, 34473 |
SOLER BETSY ` | Director | 4725 SW 139TH STREET RD, OCALA,, FL, 34473 |
Badillo Maria | Director | 6 Cedar Tree Terr, OCALA, FL, 34472 |
Name | Role | Address |
---|---|---|
FRANCO GERTRUDIS | Secretary | 11711 SE 57TH AVE APT #5, BELLEVIEW, FL, 34420 |
SOLER BETSY ` | Secretary | 4725 SW 139TH STREET RD, OCALA,, FL, 34473 |
Name | Role | Address |
---|---|---|
RAMIREZ IVONNE | Treasurer | 4750 SW 138TH LANE, OCALA, FL, 34473 |
SOLER BETSY ` | Treasurer | 4725 SW 139TH STREET RD, OCALA,, FL, 34473 |
Name | Role | Address |
---|---|---|
Badillo Maria | Vice President | 6 Cedar Tree Terr, OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
Domestic Non-Profit | 2014-03-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State