Entity Name: | IGLESIA DE RESTAURACION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Oct 2017 (7 years ago) |
Document Number: | N16000002980 |
FEI/EIN Number | 35-2558233 |
Address: | 6220 S Orange Blossom ,, ORLANDO, FL, 32809, US |
Mail Address: | 6220 S Orange Blossom trail, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cinto Ezequiel D | Agent | 3994 Macdonough Ave, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
Argueta Jose A | President | 848 Jordan Ave, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
Cinto Ezequiel D | Vice President | 848 Jordan Ave, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
Sanchez Cesar A | Treasurer | 848 Jordan Ave, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
Hernandez Sindy A | Secretary | 848 Jordan Ave, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
Pacas Yenis N | Director | 848 Jordan Ave, Orlando, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 6220 S Orange Blossom ,, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 6220 S Orange Blossom ,, ORLANDO, FL 32809 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Cinto , Ezequiel D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 3994 Macdonough Ave, ORLANDO, FL 32809 | No data |
AMENDMENT | 2017-10-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-03 |
Amendment | 2017-10-10 |
ANNUAL REPORT | 2017-02-10 |
Domestic Non-Profit | 2016-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State