Search icon

IGLESIA DE DIOS JESUCRISTO MI REY, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS JESUCRISTO MI REY, 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: 08 Sep 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: N15000008795
FEI/EIN Number 47-4863068

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

Address: 2407 9TH STREET W, BRADENTON, FL, 34205, US
Mail Address: 2407 9TH STREET W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLORES MARIA Treasurer 2407 9TH STREET W, BRADENTON, FL, 34205
MATEO PEDRO JOSE Vice President 1215 21ST AVE W, PALMETTO, FL, 34221
MORALES CHUM WALDINO President 2407 9TH ST W, BRADENTON, FL, 34205
MORALES CHUN TITO A Secretary 802 1ST AVE DR., E, PALMETTO, FL, 34221
AMBROCIO MENDEZ AMANDA E Director 802 1ST AVE DR. E, PALMETTO, FL, 34221
MORALES CHUN JOEL Director 102 8TH ST E, PALMETTO, FL, 34221
MAR/KIS INSURANCE AGENCY, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-09-01 2407 9TH STREET W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 2407 9TH STREET W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2025-02-14 MAR/KIS INSURANCE AGENCY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 2407 9TH STREET W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-09-01 2407 9TH STREET W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2024-04-24 MAR/KIS INSURANCE AGENCY, INC. -
AMENDMENT AND NAME CHANGE 2024-02-12 IGLESIA DE DIOS JESUCRISTO MI REY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 5190 26TH ST W SUITE I, BRADENTON, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-24
Amendment and Name Change 2024-02-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State