Search icon

IGLESIA CENTRO PENTECOSTAL AMOR Y FE INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of IGLESIA CENTRO PENTECOSTAL AMOR Y FE INC., COLORADO 20221311440 COLORADO

Agent

Name Role Address
Jesus Portillo Agent 11390 Royal Palm, Coral Springs, FL, 33065

President

Name Role Address
PORTILLO JESUS President 11390 ROYAL PALM, CORAL SPRING, FL, 33065

Vice President

Name Role Address
Hernandez Juan Carlos Vice President 7280 Irving Street, Denver, CO, 80030

Secretary

Name Role Address
Rodriguez Antonio Secretary 7280 Irving Street, Denver, CO, 80030

Treasurer

Name Role Address
Lovato Dolores Treasurer 7280 Irving Street, Denver, CO, 80030

Director

Name Role Address
Urbina Maria Gabriell Director 7280 Irving Street, Denver, CO, 80030

Events

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

Documents

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