Search icon

IGLESIA BIBLICA BAUTISTA DE STUART, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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