Entity Name: | IGLESIA DE DIOS CRISTO LA ROCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 May 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jan 2019 (6 years ago) |
Document Number: | N17000005626 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 30621 SW 153 AVE, HOMESTEAD, FL, 33033, US |
Address: | 1225 N Redland RD, Florida City, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILGUEIRAS MAIKER | Agent | 30621 SW 153 AVE, HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
FILGUEIRAS MAIKER | President | 30621 SW 153 AVE, HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
FILGUEIRAS MAIKER | Director | 30621 SW 153 AVE, HOMESTEAD, FL, 33033 |
AMBROCIO JUANA | Director | 30621 SW 153 AVE, HOMESTEAD, FL, 33033 |
CAMPOS ROSA | Director | 30621 SW 153 AVE, HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
BORROTO YARANCY | Vice President | 30621 SW 153 AVE, HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
AMBROCIO JUANA | Treasurer | 30621 SW 153 AVE, HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
CAMPOS ROSA | Secretary | 30621 SW 153 AVE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1225 N Redland RD, Florida City, FL 33034 | No data |
NAME CHANGE AMENDMENT | 2019-01-17 | IGLESIA DE DIOS CRISTO LA ROCA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
Name Change | 2019-01-17 |
ANNUAL REPORT | 2018-03-30 |
Domestic Non-Profit | 2017-05-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State