Entity Name: | IGLESIA CRISTIANA EN ALAS DEL ESPIRITU 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: | 17 Aug 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Oct 2020 (4 years ago) |
Document Number: | N15000008073 |
FEI/EIN Number |
825223001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1036 PLAZA DRIVE BUENA VENTURA LAKES, KISSIMMEE, FL, 34743, US |
Mail Address: | 1036 PLAZA DRIVE BUENA VENTURA LAKES, KISSIMMEE, FL, 34743, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Carrion Aileen | President | 408 Sunfish Dr., Winter Haven, FL, 33881 |
LOPEZ LUIS | Chairman | 766 LEOPARD CT, KISSIMMEE, FL, 34759 |
COLON YOMARIE | Treasurer | 4903 VIRGIN GORDA WAY, ORLANDO, FL, 32839 |
GONZALEZ EDWARD | Vice President | 408 SUNFISH DRIVE, WINDER HAVEN, FL, 33881 |
Gonzalez Carrion Aileen | Agent | 408 Sunfish Dr., Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2020-10-14 | IGLESIA CRISTIANA EN ALAS DEL ESPIRITU INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-14 | 1036 PLAZA DRIVE BUENA VENTURA LAKES, KISSIMMEE, FL 34743 | - |
CHANGE OF MAILING ADDRESS | 2020-10-14 | 1036 PLAZA DRIVE BUENA VENTURA LAKES, KISSIMMEE, FL 34743 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-22 | 408 Sunfish Dr., Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Gonzalez Carrion, Aileen | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-04 |
Amendment and Name Change | 2020-10-14 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State