Search icon

IGLESIA CENTRO CRISTIANO POR LA FAMILIA INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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