Entity Name: | IGLESIA CENTRO CRISTIANO POR LA FAMILIA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 May 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N15000004660 |
FEI/EIN Number |
47-3265709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2876 Lantana Lakes Drive East, Jacksonvile, FL, 32246, US |
Mail Address: | 2876 Lantana Lakes Drive East, Jacksonvile, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAREDES ISABEL | Secretary | 2876 LANTANA LKS DR E, JACKSONVILLE, FL, 32246 |
PAREDES JOSE | Agent | 2876 LANTANA LKS DR E, JACKSONVILLE, FL, 32246 |
PAREDES JOSE | President | 2876 LANTANA LAKES DRIVE EAST, JACKSONVILLE, FL, 32246 |
Oyola Ana | Vice President | 2876 Lantana Lakes Drive East, Jacksonvile, FL, 32246 |
Lizzy Rivera Paredes | Treasurer | 2876 Lantana Lakes Drive East, Jacksonvile, FL, 32246 |
Twigg Paul A | Vice President | 2876 Lantana Lakes Drive East, Jacksonvile, FL, 32246 |
Hayward Lavanda | Exec | 2876 Lantana Lakes Drive East, Jacksonvile, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 2876 Lantana Lakes Drive East, Jacksonvile, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 2876 Lantana Lakes Drive East, Jacksonvile, FL 32246 | - |
AMENDMENT AND NAME CHANGE | 2019-06-10 | IGLESIA CENTRO CRISTIANO POR LA FAMILIA INC | - |
REINSTATEMENT | 2017-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | PAREDES, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
Amendment and Name Change | 2019-06-10 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-06-25 |
REINSTATEMENT | 2017-04-27 |
Domestic Non-Profit | 2015-05-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State