Entity Name: | IGLESIA CASA DE PAN 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: | 22 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2024 (6 months ago) |
Document Number: | N16000004157 |
FEI/EIN Number |
81-2354347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2880 LAKE VISTA DR, KISSIMMEE, FL, 34744, US |
Address: | 14152 Boggy Creek Rd, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELAZQUEZ ABRAHAM | President | 2880 LAKE VISTA DR, KISSIMMEE, FL, 34744 |
CINTRON BETHLIZA | Vice President | 2880 LAKE VISTA DR, KISSIMMEE, FL, 34744 |
SANTIAGO JAVIER | Deac | 14152 Boggy Creek Rd, ORLANDO, FL, 32824 |
Gonzalez Alexis | Treasurer | 14152 Boggy Creek rd, Orlando, FL, 32824 |
DONES YARIS | Treasurer | 12351 NORTHOVER LOOP, ORLANDO, FL, 32824 |
VELAZQUEZ ABRAHAM | Agent | 2880 LAKE VISTA DR, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 2880 LAKE VISTA DR, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 14152 Boggy Creek Rd, ORLANDO, FL 32824 | - |
AMENDMENT | 2019-10-10 | - | - |
AMENDMENT | 2018-10-25 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-27 | 14152 Boggy Creek Rd, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | VELAZQUEZ, ABRAHAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-01 |
Amendment | 2019-10-10 |
ANNUAL REPORT | 2019-04-24 |
Amendment | 2018-10-25 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-09-27 |
Domestic Non-Profit | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State