Search icon

IGLESIA INTERNACIONAL TRIUNFO DE LA FE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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