Entity Name: | FRATERNIDAD INTERNACIONAL ASAMBLEAS DE DIOS AUTONOMAS HISPANAS 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: | 18 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2021 (4 years ago) |
Document Number: | N15000001762 |
FEI/EIN Number |
47-3175293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1296 Coriander Drive, KISSIMME, FL, 34759, US |
Mail Address: | P.O. Box 181, Winter Haven, FL, 33882, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLEDO HECTOR | President | 1296 Coriander Drive, KISSIMMEE, FL, 34759 |
Pagan Glenda | Secretary | 5812 Driftwood Dr, Winter Haven, FL, 33884 |
Colon Anthony | Treasurer | Sebring Ct, Kissimmee, FL, 34759 |
Morales Gerardo | Vice President | 5812 Driftwood Dr, Winter Haven, FL, 33884 |
Rivera Antonio | Voca | 10224 Falcon Pine Blvd, Orlando, FL, 32829 |
TOLEDO HECTOR E | Agent | 1296 Coriander Drive, KISSIMMEE, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-11-16 | 1296 Coriander Drive, KISSIMME, FL 34759 | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | TOLEDO, HECTOR E | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-09 | 1296 Coriander Drive, KISSIMME, FL 34759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 1296 Coriander Drive, KISSIMMEE, FL 34759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-19 |
AMENDED ANNUAL REPORT | 2023-11-16 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-10-07 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-08-10 |
ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2017-08-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State