Search icon

FRATERNIDAD INTERNACIONAL ASAMBLEAS DE DIOS AUTONOMAS HISPANAS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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