Search icon

IGLESIA CRISTIANA LOS REDIMIDOS INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA LOS REDIMIDOS 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: 23 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: N15000002984
FEI/EIN Number 47-3695836

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

Address: 7367 Spring Hill Dr, Spring Hill, FL, 34606, US
Mail Address: 10390 NE 72st, Bronson, FL, 32621, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matos Antonio Rev. President 10390 NE 72st, Bronson, FL, 32621
Concilio Latino Americano, inc. Agent 10390 NE 72st, Bronson, FL, 32621
Hernandez JUAN FRev. Exec 3121 BLUE HERON DRIVE, KISSIMMEE, FL, 34741
Alvarez ZAIDA Rev. Secretary 5885 Folkstone Lane, Orlando, FL, 32822
Ortiz MIGUEL ARev. Officer 12422 SION COURT, Orlando, FL, 32824
Soto Jennifer President 12536 Sunset Woods Dr., Spring Hill, FL, 34609
Vega Darimata Treasurer 6306 Spring Crayfish Ave., New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 7367 Spring Hill Dr, Spring Hill, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 10390 NE 72st, Bronson, FL 32621 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Concilio Latino Americano, inc. -
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 7367 Spring Hill Dr, Spring Hill, FL 34606 -
REINSTATEMENT 2022-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-13
REINSTATEMENT 2022-05-09
REINSTATEMENT 2020-12-08
AMENDED ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-11
Domestic Non-Profit 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State