Search icon

IGLESIA BAUTISTA EN CRISTO INC - Florida Company Profile

Company Details

Entity Name: IGLESIA BAUTISTA EN CRISTO 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: 21 May 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: N15021
FEI/EIN Number 650138009

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

Address: 15395 NORTH MIAMI AVE, MIAMI, FL, 33169, US
Mail Address: 15395 NORTH MIAMI AVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sierra Gerardo Sr. President 1941 NE 158 STREET, NORTH MIAMI BEACH, FL, 33162
Sierra Gerardo Sr. Director 1941 NE 158 STREET, NORTH MIAMI BEACH, FL, 33162
Chavez Jorge Sr. Vice President 1811 NW 135 Street, MIAMI, FL, 33167
Chavez Jorge Sr. Director 1811 NW 135 Street, MIAMI, FL, 33167
DAVIS YETTY Secretary 1941 NE 158 STREET, NORTH MIAMI BEACH, FL, 33162
DAVIS YETTY Director 1941 NE 158 STREET, NORTH MIAMI BEACH, FL, 33162
Chavez Maria ASr. Secretary 1811 NW 135 Street, MIAMI, FL, 33167
Chavez Maria ASr. Director 1811 NW 135 Street, MIAMI, FL, 33167
Diaz Benjamin Sr. Vice President 240 NW 144 street, MIAMI, FL, 33168
Diaz Benjamin Sr. Director 240 NW 144 street, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-06 Sierra, Gerardo, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 1941 NE 158 STREET, NORTH MIAMI BEACH, FL 33162 -
NAME CHANGE AMENDMENT 2017-07-24 IGLESIA BAUTISTA EN CRISTO INC -
CHANGE OF PRINCIPAL ADDRESS 1993-06-07 15395 NORTH MIAMI AVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1993-06-07 15395 NORTH MIAMI AVE, MIAMI, FL 33169 -
NAME CHANGE AMENDMENT 1991-07-18 IGLESIA BAUTISTA DE NORTH MIAMI, INC. -

Documents

Name Date
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-01-23
Name Change 2017-07-24
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State