Entity Name: | IGLESIA CENTRO PENTECOSTAL AMOR Y FE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N17000000369 |
FEI/EIN Number | 81-5021110 |
Address: | 11390 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 11390 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IGLESIA CENTRO PENTECOSTAL AMOR Y FE INC., COLORADO | 20221311440 | COLORADO |
Name | Role | Address |
---|---|---|
Jesus Portillo | Agent | 11390 Royal Palm, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
PORTILLO JESUS | President | 11390 ROYAL PALM, CORAL SPRING, FL, 33065 |
Name | Role | Address |
---|---|---|
Hernandez Juan Carlos | Vice President | 7280 Irving Street, Denver, CO, 80030 |
Name | Role | Address |
---|---|---|
Rodriguez Antonio | Secretary | 7280 Irving Street, Denver, CO, 80030 |
Name | Role | Address |
---|---|---|
Lovato Dolores | Treasurer | 7280 Irving Street, Denver, CO, 80030 |
Name | Role | Address |
---|---|---|
Urbina Maria Gabriell | Director | 7280 Irving Street, Denver, CO, 80030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
AMENDMENT AND NAME CHANGE | 2022-03-16 | INGLESIA CENTRO PENTECOSTAL AMOR Y FE INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 11390 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 11390 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | Jesus, Portillo | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 11390 Royal Palm, Coral Springs, FL 33065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
Amendment and Name Change | 2022-03-16 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-18 |
Domestic Non-Profit | 2017-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State