Entity Name: | IGLESIA H2O, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Aug 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2020 (4 years ago) |
Document Number: | N19000008767 |
FEI/EIN Number | 84-2796116 |
Address: | 14900 sw 30th st, Miramar, FL, 33027, US |
Mail Address: | 14900 SW 30th st., Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAEZ YARISSETTE | Agent | 14900 SW 30th St, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
BAEZ DIONNY | Director | 14900 SW 30th st, Miramar, FL, 33027 |
BAEZ YARISSETTE | Director | 14900 SW 30th St, Miramar, FL, 33027 |
BAEZ SAMUEL | Director | 17805 NW 19 Ave, Miami Gardens, FL, 33056 |
Name | Role | Address |
---|---|---|
BAEZ DIONNY | President | 14900 SW 30th st, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
BAEZ YARISSETTE | Vice President | 14900 SW 30th St, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
BAEZ SAMUEL | Treasurer | 17805 NW 19 Ave, Miami Gardens, FL, 33056 |
Name | Role | Address |
---|---|---|
Correa Angel | Secretary | 4527 Devereaux St, Philadelphia, PA, 19135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000145461 | H2O CHURCH | ACTIVE | 2022-11-28 | 2027-12-31 | No data | 3950 SW 128 TH AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-19 | 14900 sw 30th st, P.O Box # 278830, Miramar, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-19 | 14900 sw 30th st, P.O Box # 278830, Miramar, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-19 | 14900 SW 30th St, P.O Box # 278830, Miramar, FL 33027 | No data |
REINSTATEMENT | 2020-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-15 | BAEZ, YARISSETTE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-10-26 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-10-15 |
Domestic Non-Profit | 2019-08-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State