Search icon

IGLESIA BAUTISTA DE KENDALL, INC.

Company Details

Entity Name: IGLESIA BAUTISTA DE KENDALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jun 2014 (11 years ago)
Document Number: N14000005772
FEI/EIN Number 47-1183588
Address: 22411 SW 102 AVE, MIAMI, FL, 33190, US
Mail Address: 22411 SW 102 AVE, MIAMI, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Molina Leonardo Agent 7579 NW 112TH PL, DORAL, FL, 33178

President

Name Role Address
Escobar Emy President 22411 SW 102 AVE, MIAMI, FL, 33190

Officer

Name Role Address
WATSON YOTISHIMA Officer 22411 SW 102 AVE, MIAMI, FL, 33190
LEPIANE GRACIELA Officer 22411 SW 102 AVE, MIAMI, FL, 33190
Portunato Melissa Officer 22411 SW 102 AVE, MIAMI, FL, 33190
Leonardo Molina Officer 7579 NW 112th PL, Medley, FL, 33178

Deac

Name Role Address
Arroyo Julio Deac 22411 SW 102 AVE, MIAMI, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089733 KENDALL BAPTIST CHURCH ACTIVE 2024-07-28 2029-12-31 No data 22411 SW 102 AVE, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 22411 SW 102 AVE, MIAMI, FL 33190 No data
CHANGE OF MAILING ADDRESS 2022-03-28 22411 SW 102 AVE, MIAMI, FL 33190 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 7579 NW 112TH PL, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2016-11-01 Molina, Leonardo No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-11-01
AMENDED ANNUAL REPORT 2016-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State