Search icon

IGLESIA PENTECOSTAL DEL NOMBRE DE JESUS FILADELFIA INC

Company Details

Entity Name: IGLESIA PENTECOSTAL DEL NOMBRE DE JESUS FILADELFIA INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Nov 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: N18000012382
FEI/EIN Number 83-2599427
Address: 1748 Independence Blvd, Suit F2, SARASOTA, FL 34234
Mail Address: 1748 Independence Boulevard, F2, Sarasota, FL 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CUENCA, IVAN ALBERTO Agent 1748 Independence Boulevard, F2, Sarasota, FL 34234

President

Name Role Address
Cuenca Robles, Iván Alberto President 1748 Independence Boulevard, F2 Sarasota, FL 34234

Vice President

Name Role Address
CUENCA, YAMILET Vice President 510 29th Ave W, Bradenton, FL 34205

Secretary

Name Role Address
CUENCA, YAMILET Secretary 510 29th Ave W, Bradenton, FL 34205

Treasurer

Name Role Address
CUENCA, CESAR AUGUSTO Treasurer 3223 NORTH LOCKWOOD RIDGE RD, UNIT 153 SARASOTA, FL 34234

Director

Name Role Address
Alcala Alcala, Ervis Gregorio Director 3149 Bee Ridge, Apt 23 Sarasota, FL 34239
Escobar Bermudez, Julia Director 2095 Hillview St, Apt 1 Sarasota, FL 34239
GRANADOS, REYNALDO Director 1111 68th Ave. W, Bradenton, FL 34207
Ramirez, Oralia Director 1450 45th Cir W, Apt 103 Bradenton, FL 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 1748 Independence Blvd, Suit F2, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2024-01-12 1748 Independence Blvd, Suit F2, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 1748 Independence Boulevard, F2, Sarasota, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2021-02-08 CUENCA, IVAN ALBERTO No data
AMENDMENT 2020-02-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
Amendment 2020-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
Domestic Non-Profit 2018-11-21

Date of last update: 17 Jan 2025

Sources: Florida Department of State