Search icon

IGLESIA DE DIOS EVANGELIO COMPLETO JACKSONVILLE, FL. INC.

Company Details

Entity Name: IGLESIA DE DIOS EVANGELIO COMPLETO JACKSONVILLE, FL. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
AGUILAR WILSON APastor Agent 137 Leese Drive, Saint Jonhs, FL, 32259

President

Name Role Address
Aguilar Wilson A President 137 Leese Drive, Saint Johns, FL, 32259

Secretary

Name Role Address
De Leon Mendez Migdalia Secretary 3469 Mayden Boyage Cr N 32257, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
Garcia Rudy Treasurer 4051 Laurelwood Drive, Jacksonville, FL, 32257

Member

Name Role Address
Perez Amado E Member 3469 Mayden Voyage Circle North, Jacksonville, FL, 32257
Garcia Juan Member 3549 Docksider Dr North, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 AGUILAR, WILSON A, Pastor No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 137 Leese Drive, Saint Jonhs, FL 32259 No data
CHANGE OF MAILING ADDRESS 2022-02-27 9759 SAN JOSE BLVD., SUITE 2, JACKSONVILLE, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 9759 SAN JOSE BLVD., SUITE 2, JACKSONVILLE, FL 32217 No data
REINSTATEMENT 2019-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

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: 01 Feb 2025

Sources: Florida Department of State