Search icon

IGREJA ASSEMBLEIA DE DEUS FONTE DE VIDA, INC

Company Details

Entity Name: IGREJA ASSEMBLEIA DE DEUS FONTE DE VIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: N17000002380
FEI/EIN Number 820651775
Address: 630 EMERALDA RD, #104, ORLANDO, FL, 32808, US
Mail Address: 630 EMERALDA RD, #104, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

Secretary

Name Role Address
DE PAULA VICTOR Secretary 630 EMERALDA RD, ORLANDO, FL, 32808

Treasurer

Name Role Address
DE PAULA CHRISTIANO Treasurer 630 EMERALDA RD, ORLANDO, FL, 32808

President

Name Role Address
DOS SANTOS DELANO MAIA President 630 EMERALDA RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 630 EMERALDA RD, #104, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2024-07-09 630 EMERALDA RD, #104, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2024-07-09 CSG - CAPITAL SERVICES GROUP INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835 No data
AMENDMENT AND NAME CHANGE 2017-12-21 IGREJA ASSEMBLEIA DE DEUS FONTE DE VIDA, INC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-18
Amendment and Name Change 2017-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State