Entity Name: | IGLESIA PENTECOSTES UNCION Y PODER DE LO ALTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Nov 2016 (8 years ago) |
Document Number: | N15000003230 |
FEI/EIN Number | 81-4210058 |
Address: | 2721 Forsyth rd, ORLANDO, FL, 32792, US |
Mail Address: | 5865 Roberto Clemente rd, Orlando, FL, 32807, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ GERONIMO | Agent | 5865 Roberto Clemente rd, Orlando, FL, 32807 |
Name | Role | Address |
---|---|---|
Martinez Geronimo E | President | 5865 Roberto Clemente rd, Orlando, FL, 32807 |
Name | Role | Address |
---|---|---|
Martinez Geronimo E | Secretary | 5865 Roberto Clemente rd, Orlando, FL, 32807 |
Name | Role | Address |
---|---|---|
SANCHEZ MARISOL TR. | Treasurer | 2213 FORSYTH RD, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-30 | 2721 Forsyth rd, 206, ORLANDO, FL 32792 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 5865 Roberto Clemente rd, Orlando, FL 32807 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-03 | 2721 Forsyth rd, 206, ORLANDO, FL 32792 | No data |
AMENDMENT AND NAME CHANGE | 2016-11-03 | IGLESIA PENTECOSTES UNCION Y PODER DE LO ALTO, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-03 | MARTINEZ, GERONIMO | No data |
REINSTATEMENT | 2016-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-03 |
ANNUAL REPORT | 2017-03-13 |
Amendment and Name Change | 2016-11-03 |
REINSTATEMENT | 2016-10-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State