Search icon

IGLESIA CRISTIANA PAN DE VIDA ESMIRNA INC

Company Details

Entity Name: IGLESIA CRISTIANA PAN DE VIDA ESMIRNA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2017 (7 years ago)
Document Number: N15000003545
FEI/EIN Number 47-3841996
Address: 15399 east SR 78, Okeechobee, FL, 34974, US
Mail Address: 15399 east SR 78, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
ERAMSHAHVERDIAN VAHIK Agent 114 Lake Carol drive, West Palm Beach, FL, 33411

President

Name Role Address
ERAMSHAHVERDIAN VAHIK President 114 Lake Carol drive, West Palm Beach, FL, 33411

Director

Name Role Address
ERAMSHAHVERDIAN VAHIK Director 114 Lake Carol drive, West Palm Beach, FL, 33411
ERAMSHAHVERDIAN DIANA P Director 114 Lake Carol drive, West Palm Beach, FL, 33411
GUZMAN NIDIA Director 114 Lake Carol drive, West Palm Beach, FL, 33411
AMADOR ELBA Director 114 Lake Carol drive, West Palm Beach, FL, 33411
SANCHEZ FIDELIA Director 114 Lake Carol drive, West Palm Beach, FL, 33411

Treasurer

Name Role Address
ERAMSHAHVERDIAN DIANA P Treasurer 114 Lake Carol drive, West Palm Beach, FL, 33411
SANCHEZ FIDELIA Treasurer 114 Lake Carol drive, West Palm Beach, FL, 33411

Secretary

Name Role Address
AMADOR ELBA Secretary 114 Lake Carol drive, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 ERAMSHAHVERDIAN, VAHIK No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 15399 east SR 78, Okeechobee, FL 34974 No data
CHANGE OF MAILING ADDRESS 2024-01-29 15399 east SR 78, Okeechobee, FL 34974 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 114 Lake Carol drive, West Palm Beach, FL 33411 No data
AMENDMENT 2017-08-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-21
Amendment 2017-08-16
ANNUAL REPORT 2017-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State