Search icon

IGLESIA CASA DE VIDA ESTRUENDO DE PODER, INC.

Company Details

Entity Name: IGLESIA CASA DE VIDA ESTRUENDO DE PODER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Aug 2017 (7 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: N17000008285
FEI/EIN Number 82-2482064
Address: 101 W Cypress St. Suite 2B, Kissimmee, FL, 34741, US
Mail Address: 550 Chapel Trace Drive, Apt.205, Orlando, FL, 32807, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez Wanda L Agent 3202 Espinosa Drive, Kissimmee, FL, 34741

President

Name Role Address
RIOS EDWIN A President 550 Chapel Trace Drive, Orlando, FL, 32807

Director

Name Role Address
RIOS EDWIN A Director 550 Chapel Trace Drive, Orlando, FL, 32807
Rodriguez Wanda L Director 3202 Espinosa Drive, Kissimmee, FL, 34741
Rojas Jeny I Director 550 Chapel Trace Drive, Orlando, FL, 32807
Gonzalez Stephanie Director 424 Chapel Trace Drive, ORLANDO, FL, 32807
Hernandez Joshua Director 424 Chapel Trace Drive, ORLANDO, FL, 32807
Badillo Steven A Director 3202 ESPINOSA DR., KISSIMMEE, FL, 34741

Secretary

Name Role Address
Rodriguez Wanda L Secretary 3202 Espinosa Drive, Kissimmee, FL, 34741

Vice President

Name Role Address
Rojas Jeny I Vice President 550 Chapel Trace Drive, Orlando, FL, 32807

Treasurer

Name Role Address
Gonzalez Stephanie Treasurer 424 Chapel Trace Drive, ORLANDO, FL, 32807

Officer

Name Role Address
Hernandez Joshua Officer 424 Chapel Trace Drive, ORLANDO, FL, 32807
Badillo Steven A Officer 3202 ESPINOSA DR., KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051846 RESTAURANDO LAS NACIONES ACTIVE 2024-04-18 2029-12-31 No data 550 CHAPEL TRACE DRIVE APT 205, ORLANDO, FL, 32807
G23000008469 EL GRAN YAWEH ACTIVE 2023-01-19 2028-12-31 No data 5974 LAKEPOINT VILLAGE CIR APT 102, ORLANDO, FL, 32822
G22000093521 JEHOVAH ESTRUENDO ACTIVE 2022-08-09 2027-12-31 No data 5974 LAKE POINTE VILLAGE CIR, APT #102, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 101 W Cypress St. Suite 2B, Kissimmee, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 101 W Cypress St. Suite 2B, Kissimmee, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2020-02-09 Rodriguez, Wanda L No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 3202 Espinosa Drive, Apt 211, Kissimmee, FL 34741 No data
RESTATED ARTICLES 2018-07-23 No data No data
AMENDMENT 2018-04-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-05
Restated Articles 2018-07-23
Amendment 2018-04-09
ANNUAL REPORT 2018-04-04
Domestic Non-Profit 2017-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State