Search icon

IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL INC 087 - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL INC 087
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: 20 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: N14000009776
FEI/EIN Number 46-4248143

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

Mail Address: 12621 BALCOMBE RD, ORLANDO, FL, 32837, US
Address: 870 N Narcoossee Rd, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO SANCHEZ LUIS A Past 1597 PINE MARSH LOOP, ST. CLOUD, FL, 34771
DONE GEORGI E Treasurer 2803 TURNSTONE RUN, SAINT CLOUD, FL, 34773
ORTIZ GUZMAN ANTONIO Exec 12621 BALCOMBE RD, ORLANDO, FL, 32837
MALDONADO DANETTE A MISS 1597 PINE MARSH LOOP, ST CLOUD, FL, 34771
ORTIZ GUZMAN ANTONIO Agent 12621 BALCOMBE RD, ORLANDO, FL, 32837
RIVERA RODRIGUEZ JEANNETTE Voca 1025 LANDSTAR PARK DR, ORLANDO, FL, 32824
URDANETA DE MORENO TAHIRY D Secretary 1387 FLATWOOD ST, ST CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 870 N Narcoossee Rd, Saint Cloud, FL 34771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-23 ORTIZ GUZMAN, ANTONIO -
CHANGE OF MAILING ADDRESS 2015-04-24 870 N Narcoossee Rd, Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 12621 BALCOMBE RD, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State