Search icon

MOVIMIENTO DE IGLESIAS PENTECOSTALES JEHOVA JUSTICIA NUESTRA EXODO 14:14 INC. - Florida Company Profile

Company Details

Entity Name: MOVIMIENTO DE IGLESIAS PENTECOSTALES JEHOVA JUSTICIA NUESTRA EXODO 14:14 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: 27 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: N14000005069
FEI/EIN Number 47-1153697

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2802 Statelite Court apt 3-104, Tampa, FL, 33607, US
Mail Address: 2802 Stalite Ct Apt 3-104, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES INIABELLE Past 2802 STALITE CT APT 3-104, TAMPA, FL, 33607
CENTENO ALEXANDRA Co 2802 STALITE CT, APT 3-104, TAMPA, FL, 33607
CENTENO ALEXANDRA President 2802 STALITE CT, APT 3-104, TAMPA, FL, 33607
CEDENO SANTANA MAYRA COUN 414 W LANDIS AVE, VINELAND, NJ, 08360
Moquete - Paniagua Gelyn A Past Calle Central casa 22, Villa Altagracia, Sa
Morla de Moquete Francisca Past Calle Central Casa 22, Villa Altagracia
Torres Iniabelle Agent 2802 Stalite Ct Apt 3-104, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 2802 Statelite Court apt 3-104, Tampa, FL 33607 -
AMENDMENT 2021-03-05 - -
REGISTERED AGENT NAME CHANGED 2020-03-06 Torres, Iniabelle -
CHANGE OF MAILING ADDRESS 2019-05-24 2802 Statelite Court apt 3-104, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 2802 Stalite Ct Apt 3-104, TAMPA, FL 33607 -
AMENDMENT 2016-09-15 - -
AMENDMENT 2015-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-20
Amendment 2021-03-05
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-07-10
Amendment 2016-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State