Search icon

IGLESIA COMUNIDAD DE GRACIA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA COMUNIDAD DE GRACIA, 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: 29 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: N15000007459
FEI/EIN Number 47-3965939

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11513 S Orange Blossom Trail, Orlando, FL, 32837, US
Mail Address: 11513 S Orange Blossom Trail, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM HECTOR D President 1182 PINETOP TRL, DAVENPORT, FL, 33897
MENDOZA ALIZA R Secretary 2151 PAPRIKA DR, ORLANDO, FL, 32837
SORIANO RAMON Director 656 ADRIENE PARK CIR, KISSIMMEE, FL, 34744
BURGOS DELIA M Treasurer 400 TOLEDO RD, DAVENPORT, FL, 33837
DELGADO BYRON Vice President 2707 CARMEL CT, KISSIMMEE, FL, 34746
MENDOZA ALIZA R Agent 11513 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-22 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-20 11513 S Orange Blossom Trail, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2018-07-20 11513 S Orange Blossom Trail, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2016-10-26 MENDOZA, ALIZA REYNAGG -
REINSTATEMENT 2016-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
Amendment 2021-10-22
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-10-17
Amendment 2019-06-13
ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2017-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State