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 |
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 |
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 | - | - |
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