Entity Name: | IGLESIA INTERNACIONAL TRIUNFO DE LA FE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N16000007115 |
FEI/EIN Number |
81-3348248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2311 10TH AVE NORTH SUITE 9, LAKE WORTH, FL, 33461, US |
Mail Address: | 4087 FERN STREET, LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTOS SARA D | President | 4087 FERN STREET, LAKE WORTH, FL, 33461 |
ALAS OBED O | Vice President | 4087 FERN STREET, LAKE WORTH, FL, 33461 |
MATTOS JR RONALD M | BM | 4087 FERN STREET, LAKE WORTH, FL, 33461 |
MATTOS SARA D | Agent | 4087 FERN STREET, LAKE WORTH, FL, 33461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000097655 | TRIUNFO DE LA FE | ACTIVE | 2021-07-26 | 2026-12-31 | - | 4087 FERN STREET, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 2311 10TH AVE NORTH SUITE 9, LAKE WORTH, FL 33461 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-26 | MATTOS, SARA D | - |
CHANGE OF MAILING ADDRESS | 2020-04-05 | 2311 10TH AVE NORTH SUITE 9, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-05 | 4087 FERN STREET, LAKE WORTH, FL 33461 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-16 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-17 |
Domestic Non-Profit | 2016-07-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State