Search icon

IGLESIA CRISTIANA ROSTRO DE SALVACION INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA ROSTRO DE SALVACION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N14000006207
FEI/EIN Number 47-1258181

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

Address: 1111 W. DR MLK JR BLVD, TAMPA, FL, 33584, US
Mail Address: P O BOX 7146, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ELIEZER President 1630 LUDINGTON AVE., WESLEY CHAPEL, FL, 33543
RIVERA SONIA I Secretary 1630 LUDINGTON AVE., WESLEY CHAPEL, FL, 33543
PANTOJAS MIRIAM Treasurer 1214 MORHLAKE DR, BRANDON, FL, 33511
RIVERA ELIEZER Agent 1630 LUDINGTON AVE., WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111263 HIJOS DE PUERTO RICO RELIEF FUND EXPIRED 2017-10-08 2022-12-31 - PO BOX 7146, WESLEY CHAPEL, FL, 33584
G14000080169 INSTITUTO TEOLOGICO ROSTRO DE SALVACION EXPIRED 2014-08-04 2019-12-31 - 3632 JUNEBERRY DR, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 1630 LUDINGTON AVE., WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 1111 W. DR MLK JR BLVD, TAMPA, FL 33584 -
REGISTERED AGENT NAME CHANGED 2016-01-04 RIVERA, ELIEZER -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-01-04
Domestic Non-Profit 2014-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State