INSTRUMENTO DE TU GLORIA, INC. - Florida Company Profile

Entity Name: | INSTRUMENTO DE TU GLORIA, 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: | 17 Nov 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jul 2022 (3 years ago) |
Document Number: | N14000010628 |
FEI/EIN Number |
47-2207030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1368 Waterway Cove Dr, Wellington, FL, 33414, US |
Mail Address: | 1368 Waterway Cove Dr, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAL MIRANDA MARTHA | Administrator | 3312 POMEROL DRIVE, WELLINGTON, FL, 33414 |
BORDNER LIBNI Sr. | Treasurer | 875 University Blvd, Jupiter, FL, 33458 |
YEPES QUESADA GLORIA | Secretary | 7915 WILLOW SPRING DRIVE, LAKE WORTH, FL, 33467 |
VALERA MATUTE MISAEL SR | Agent | 1368 Waterway Cove Dr, Wellington, FL, 33414 |
VALERA MATUTE MISAEL Sr. | President | 1368 Waterway Cove Dr, Wellington, FL, 33414 |
VALERA MATUTE MISAEL Sr. | Director | 1368 Waterway Cove Dr, Wellington, FL, 33414 |
MARTINEZ ORDONEZ ROSA | Vice President | 1368 Waterway Cove Dr, Wellington, FL, 33414 |
MARTINEZ ORDONEZ ROSA | Director | 1368 Waterway Cove Dr, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-04 | VALERA MATUTE, MISAEL, SR | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-21 | 1368 Waterway Cove Dr, Wellington, FL 33414 | - |
AMENDMENT | 2022-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 1368 Waterway Cove Dr, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 1368 Waterway Cove Dr, Wellington, FL 33414 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-04 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-10 |
Amendment | 2022-07-21 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-07 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State