Search icon

IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL INC 086 - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL INC 086
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: 02 Oct 2014 (11 years ago)
Document Number: N14000009217
FEI/EIN Number 46-3880842

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

Mail Address: 12621 BALCOMBE RD, ORLANDO, FL, 32837, US
Address: 3415 N FLORIDA AVE, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOSA RAMONA Past 5643 CANVASBACK CT, LAKELAND, FL, 33805
CANCEL MANUEL VOCA 3217 SUMMIT LN, LAKELAND, FL, 33810
ORTIZ GUZMAN ANTONIO Executive 12621 BALCOMBE RD, ORLAND0, FL, 32837
ROSA COLON FRANCES M Asst 984 SADDLEWOOD BLVD, LAKELAND, FL, 33809
DIAZ RIVERA ANGELICA Treasurer 4428 WHISTLEWOOD CIR, LAKELAND, FL, 33811
HERNANDEZ BONILLA ISRAEL VOCA 1776 ASHWORTH LOOP, LAKELAND, FL, 33810
ORTIZ GUZMAN ANTONIO Agent 12621 BALCOMBE RD, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089768 ALAS DE JEHOVA MINISTRY ACTIVE 2022-07-29 2027-12-31 - 3415 N. FLORIDA AVE., LAKELAND, FL, 33805
G15000017188 ALAS DE JEHOVA EXPIRED 2015-02-17 2020-12-31 - 3405 N FLORIDA AVE,, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-07 ORTIZ GUZMAN, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 12621 BALCOMBE RD, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2015-04-30 3415 N FLORIDA AVE, LAKELAND, FL 33805 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State