Entity Name: | IGLESIA DE DIOS EVANGELIO COMPLETO JACKSONVILLE, FL. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2019 (5 years ago) |
Document Number: | N18000012868 |
FEI/EIN Number |
83-3406500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9759 SAN JOSE BLVD., SUITE 2, JACKSONVILLE, FL, 32217, US |
Mail Address: | 137 Leese Dr, Saint Jhons, FL, 32259, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aguilar Wilson A | President | 137 Leese Drive, Saint Johns, FL, 32259 |
De Leon Mendez Migdalia | Secretary | 3469 Mayden Boyage Cr N 32257, JACKSONVILLE, FL, 32257 |
Garcia Rudy | Treasurer | 4051 Laurelwood Drive, Jacksonville, FL, 32257 |
Perez Amado E | Member | 3469 Mayden Voyage Circle North, Jacksonville, FL, 32257 |
Garcia Juan | Member | 3549 Docksider Dr North, Jacksonville, FL, 32257 |
AGUILAR WILSON APastor | Agent | 137 Leese Drive, Saint Jonhs, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-28 | AGUILAR, WILSON A, Pastor | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 137 Leese Drive, Saint Jonhs, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2022-02-27 | 9759 SAN JOSE BLVD., SUITE 2, JACKSONVILLE, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 9759 SAN JOSE BLVD., SUITE 2, JACKSONVILLE, FL 32217 | - |
REINSTATEMENT | 2019-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-12-17 |
Domestic Non-Profit | 2018-12-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State