Search icon

IGLESIA CRISTIANA ELIM DE FORT MYERS ASAMBLEAS DE DIOS. INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA ELIM DE FORT MYERS ASAMBLEAS DE DIOS. 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: 28 Oct 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: N14000010025
FEI/EIN Number 47-2252965

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

Address: 2040 COLLIER AVENUE, FORT MYERS, FL, 33901
Mail Address: 4093 24TH AVE. SE, NAPLES, FL, 34117, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN ISAAC President 4093 24TH AVENUE SE, NAPLES, FL, 34117
ROMAN PRISCILLA Vice President 4093 24TH AVENUE SE, NAPLES, FL, 34117
Nieves Joseph Assi 842 Youngreen Drive, FORT MYERS, FL, 33913
Leon Diaz Jackmared Treasurer 509 NE 7th Place, Cape Coral, FL, 33909
ROMAN PRISCILLA Agent 4093 24TH AVENUE SE, NAPLES, FL, 34117
Roman ARLENE Exec 2291 4TH AVE. SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-01 2040 COLLIER AVENUE, FORT MYERS, FL 33901 -
AMENDMENT AND NAME CHANGE 2021-11-01 IGLESIA CRISTIANA ELIM DE FORT MYERS ASAMBLEAS DE DIOS. INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 4093 24TH AVENUE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2020-01-14 2040 COLLIER AVENUE, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2020-01-14 ROMAN, PRISCILLA -
REINSTATEMENT 2017-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-03
Amendment and Name Change 2021-11-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State