Search icon

IGLESIA CRISTIANA AMAMOS A LA GENTE, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA AMAMOS A LA GENTE, 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: 13 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: N14000005678
FEI/EIN Number 873547154

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

Address: 580 CAPE COD LANE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 580 CAPE COD LANE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIENTOS JULIO President 420 Sand Pebble Cv, Longwood, FL, 32750
COLON EDDID Vice President 704 OXFORD CHASE DR, WINTER GARDEN, FL, 34787
ARROYO ISMAEL Treasurer 385 COVENTRY ESTATES BLVD., DELTONA, FL, 32725
HERNANDEZ SANDRA M Secretary 1419 ALEXINGTON AVE, DELTONA, FL, 32725
VIENTOS JULIO Agent 420 Sand Pebble Cv, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050120 LOVING THE PEOPLE OUTREACH ACTIVE 2022-04-20 2027-12-31 - 580 CAPE COD LANE, SUITE 1, ALTAMONTE SPRINGS, FL, 32714
G16000055224 IGLESIA CRISTIANA SU PRESENCIA EXPIRED 2016-06-04 2021-12-31 - 102 OAK VIEW PLACE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 420 Sand Pebble Cv, Longwood, FL 32750 -
AMENDMENT 2022-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 580 CAPE COD LANE, SUITE 1, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2022-01-25 580 CAPE COD LANE, SUITE 1, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT AND NAME CHANGE 2018-12-27 IGLESIA CRISTINA AMAMOS A LA GENTE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-20
Amendment 2022-01-25
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-03-14
Amendment and Name Change 2018-12-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State