Entity Name: | IGLESIA BIBLICA BAUTISTA DE STUART, 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: | 21 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2020 (5 years ago) |
Document Number: | N15000005154 |
FEI/EIN Number |
47-3689971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 NE Dixie Hwy, Stuart, FL, 34994, US |
Mail Address: | 315 SE Tressler Dr., Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Cordova Gonzalo | President | 315 SE Tressler Dr., Stuart, FL, 34994 |
Tellez Frank A | Treasurer | 4309 SW Jarmer Rd., Port Saint Lucie, FL, 34953 |
Palma Arlex | Director | 800 SE East Ave., Stuart, FL, 34994 |
Perez Cordova Gonzalo | Agent | 315 SE Tressler Dr., Stuart, FL, 34994 |
Lacan Barbaro | Director | 630 SE Ocean Ave, Stuart, FL, 34996 |
Ortega Janeth | Secretary | 409 SE Church St., Stuart, FL, 34994 |
Perez Ruth | Director | 315 SE Tressler Dr., Stuart, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000007247 | MI IGLESIA | ACTIVE | 2025-01-16 | 2030-12-31 | - | 315 SE TRESSLER DR, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-24 | 20 NE Dixie Hwy, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-24 | 315 SE Tressler Dr., Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-28 | 20 NE Dixie Hwy, Stuart, FL 34994 | - |
REINSTATEMENT | 2020-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | Perez Cordova, Gonzalo | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2021-05-28 |
REINSTATEMENT | 2020-01-14 |
ANNUAL REPORT | 2018-02-06 |
REINSTATEMENT | 2017-01-19 |
Domestic Non-Profit | 2015-05-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State