Search icon

IGLESIA CRISTIANA ODRES NUEVOS FLORIDA INC.

Company Details

Entity Name: IGLESIA CRISTIANA ODRES NUEVOS FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Apr 2017 (8 years ago)
Date of dissolution: 10 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2024 (9 months ago)
Document Number: N17000004286
FEI/EIN Number 82-5506508
Address: 3845 BECK BLVD, NAPLES, FL, 34114, US
Mail Address: 3845 BECK BLVD, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TOVAR HUGO Agent 7811 REGAL HERON CIRCLE, NAPLES, FL, 34104

Past

Name Role Address
TOVAR HUGO Past 7811 Regal Heron Cir., Naples, FL, 34104

Director

Name Role Address
TOVAR MARIANELA R Director 7811 Regal Heron Cir., Naples, FL, 34104

Chur

Name Role Address
Celeste Morales Chur 3845 Beck Blvd, Naples, FL, 34114
Oliva David Chur 3845 Beck Blvd, Naples, FL, 34114

Vice President

Name Role Address
Paez Jose Fernando Vice President 3845 Beck Blvd, Naples, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 3845 BECK BLVD, Unit 803, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2021-04-30 3845 BECK BLVD, Unit 803, NAPLES, FL 34114 No data
NAME CHANGE AMENDMENT 2020-03-30 IGLESIA CRISTIANA ODRES NUEVOS FLORIDA INC. No data
AMENDMENT AND NAME CHANGE 2018-05-08 IGLESIA CRISTIANA RESTAURACION PARA LAS NACIONES FL, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
Name Change 2020-03-30
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-05-08
ANNUAL REPORT 2018-04-25
Domestic Non-Profit 2017-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State