Entity Name: | IGLESIA FARO DE LUZ INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2023 (a year ago) |
Document Number: | N15000009497 |
FEI/EIN Number | 35-2545197 |
Address: | 6271 N RONALD REAGAN BLVD, SANFORD, FL, 32773, US |
Mail Address: | 6271 N RONALD REAGAN BLVD, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hilerio Nelson I | Agent | 6271 County Road 427, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
Hilerio Nelson I | President | 6271 County Road 427, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
HERNANDEZ ILSA | Vice President | 6271 N. Ronald Reagan Blvd, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
Toro Enid | Treasurer | 651 North Lake Blvd., ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-14 | 6271 N RONALD REAGAN BLVD, SANFORD, FL 32773 | No data |
REINSTATEMENT | 2023-10-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-14 | 6271 N RONALD REAGAN BLVD, SANFORD, FL 32773 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2019-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-29 | Hilerio, Nelson I | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-29 | 6271 County Road 427, Sanford, FL 32773 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-31 |
REINSTATEMENT | 2023-10-14 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-08-25 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
Domestic Non-Profit | 2015-09-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State