Entity Name: | IGLESIA EVANGELICA DIA DE PENTECOSTES, 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: | 23 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2020 (5 years ago) |
Document Number: | N15550 |
FEI/EIN Number |
592693147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 WEST 9 STREET, HIALEAH, FL, 33010 |
Mail Address: | 88 WEST 9 STREET, HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ VICTOR M | Secretary | 351 E 4 AVE, HIALEAH, FL, 33010 |
DOMINGUEZ VICTOR M | Director | 351 E 4 AVE, HIALEAH, FL, 33010 |
PINERO NORMA V | Vice President | 10470 SW 199ST, MIAMI, FL, 33157 |
PINERO NORMA V | Treasurer | 10470 SW 199ST, MIAMI, FL, 33157 |
PINERO NORMA V | Director | 10470 SW 199ST, MIAMI, FL, 33157 |
HERNANDEZ DANIEL P | President | 10470 SW 199 ST, MIAMI, FL, 33157 |
HERNANDEZ DANIEL P | Director | 10470 SW 199 ST, MIAMI, FL, 33157 |
HERNANDEZ DANIEL P | Agent | 10470 SW 199 ST, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-09-30 | HERNANDEZ, DANIEL PD | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2011-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-08 | 88 WEST 9 STREET, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2011-10-08 | 88 WEST 9 STREET, HIALEAH, FL 33010 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 10470 SW 199 ST, MIAMI, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2021-08-11 |
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State