Search icon

IGLESIA H2O, INC.

Company Details

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

Agent

Name Role Address
BAEZ YARISSETTE Agent 14900 SW 30th St, Miramar, FL, 33027

Director

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

President

Name Role Address
BAEZ DIONNY President 14900 SW 30th st, Miramar, FL, 33027

Vice President

Name Role Address
BAEZ YARISSETTE Vice President 14900 SW 30th St, Miramar, FL, 33027

Treasurer

Name Role Address
BAEZ SAMUEL Treasurer 17805 NW 19 Ave, Miami Gardens, FL, 33056

Secretary

Name Role Address
Correa Angel Secretary 4527 Devereaux St, Philadelphia, PA, 19135

Fictitious Names

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

Events

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

Documents

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