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 |
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 |
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 | - | - |
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