Search icon

IGLESIA VIDA EN COMUNIDAD ASAMBLEAS DE DIOS, INC.

Company Details

Entity Name: IGLESIA VIDA EN COMUNIDAD ASAMBLEAS DE DIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Sep 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N17000009771
FEI/EIN Number 82-2925243
Address: 830 California Woods Circle, Orlando, FL, 32824, US
Mail Address: 830 California Woods Circle, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Caba Abiud Rev. Agent 1800 EDINBURGH ST, KISSIMMEE, FL, 34743

Pastor

Name Role Address
CABA ABIUD REV. Pastor 830 CALIFORNIA WOODS CIR, ORLANDO, FL, 32824

Treasurer

Name Role Address
Oquendo Orlando Treasurer 830 California Woods Circle, Orlando, FL, 32824

Vice President

Name Role Address
Castro Ralph Vice President 800 California Woods Circle, Orlando, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045735 LIFE IN COMMUNITY CHURCH AG EXPIRED 2019-04-11 2024-12-31 No data 2518 BAYKAL DR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 830 California Woods Circle, Orlando, FL 32824 No data
CHANGE OF MAILING ADDRESS 2022-02-03 830 California Woods Circle, Orlando, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2022-01-05 Caba, Abiud, Rev. No data
AMENDMENT AND NAME CHANGE 2019-05-21 IGLESIA VIDA EN COMUNIDAD ASAMBLEAS DE DIOS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 1800 EDINBURGH ST, KISSIMMEE, FL 34743 No data
AMENDMENT 2017-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
Amendment and Name Change 2019-05-21
ANNUAL REPORT 2019-04-06
AMENDED ANNUAL REPORT 2018-10-04
ANNUAL REPORT 2018-03-07
Amendment 2017-11-13
Domestic Non-Profit 2017-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State