IGLESIA DE DIOS JEHOVA SHAMA SANFORD, INC. - Florida Company Profile

Entity Name: | IGLESIA DE DIOS JEHOVA SHAMA SANFORD, 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: | 09 Dec 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2020 (5 years ago) |
Document Number: | N16000011809 |
FEI/EIN Number |
81-4682942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1803 PALOMA AVENUE, SANFORD, FL, 32771, US |
Address: | 1011 SANFORD AVE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS MELANIE | Treasurer | 1803 Paloma ave, SANFORD, FL, 32771 |
RAMOS MELANIE | Director | 1803 Paloma ave, SANFORD, FL, 32771 |
VELAZQUEZ VERONICA | Secretary | 1803 PALOMA AVENUE, SANFORD, FL, 32771 |
VELAZQUEZ VERONICA | Director | 1803 PALOMA AVENUE, SANFORD, FL, 32771 |
FRANCO LIZ | Director | 1803 PALOMA AVENUE, SANFORD, FL, 32771 |
FRANCO LIZ | President | 1803 PALOMA AVENUE, SANFORD, FL, 32771 |
Franco Liz | Agent | 1803 PALOMA AVENUE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000021596 | SCHOOL OF SOUND DOCTRINE | ACTIVE | 2025-02-12 | 2030-12-31 | - | 1803 PALOMA AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2025-03-04 | IGLESIA PRIMITIVA COMO EN PENTECOSTES HECHOS 2:1 INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | 1011 SANFORD AVE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 1803 PALOMA AVENUE, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Franco, Liz | - |
REINSTATEMENT | 2020-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-11-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-04 |
REINSTATEMENT | 2020-01-08 |
Amendment | 2018-11-30 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-08-06 |
Domestic Non-Profit | 2016-12-09 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State