Entity Name: | IGLESIA FUENTE DE AGUA VIVA, 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: | 06 Feb 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2012 (13 years ago) |
Document Number: | N19116 |
FEI/EIN Number |
592931006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12250 JOHN YOUNG PKWY., ORLANDO, FL, 32837, US |
Mail Address: | PO Box 3869, Carolina, PR, 00984, PR |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONT RODOLFO O | President | 12250 JOHN YOUNG PKWY., ORLANDO, FL, 32837 |
GOMEZ ROBERT E | Vice President | PO Box 1528, Vega Baja, 00694 |
GOMEZ ROBERT E | Director | PO Box 1528, Vega Baja, 00694 |
LUQUIS NELSON | Secretary | EXT. PARKVILLE ZA-9 NEVADA, Guaynabo, PR, 00696 |
LUQUIS NELSON | Director | EXT. PARKVILLE ZA-9 NEVADA, Guaynabo, PR, 00696 |
NADAL MAGALI | Treasurer | 1079 GLENNRAVEN LN, CLERMONT, FL, 34711 |
NADAL MAGALI | Director | 1079 GLENNRAVEN LN, CLERMONT, FL, 34711 |
FONT RODOLFO O | Agent | 12250 JOHN YOUNG PKWY., ORLANDO, FL, 32837 |
FONT RODOLFO O | Director | 12250 JOHN YOUNG PKWY., ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000126311 | FAMILIA COMMUNICATIONS | EXPIRED | 2013-12-24 | 2018-12-31 | - | 12250 S JOHN YOUNG PKWY, ORLANDO, FL, 32837 |
G13000126310 | LA ESTACION DE LA FAMILIA | EXPIRED | 2013-12-24 | 2018-12-31 | - | 12250 JOHN YOUNG PKWY, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-01-25 | 12250 JOHN YOUNG PKWY., ORLANDO, FL 32837 | - |
REINSTATEMENT | 2012-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-03-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-12 | 12250 JOHN YOUNG PKWY., ORLANDO, FL 32837 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-12-05 | FONT, RODOLFO O | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000534284 | LAPSED | 2007-CA-14822-O | CIR CT 9TH JUD ORANGE CTY FL | 2011-07-12 | 2016-08-18 | $54,900.14 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-27 |
AMENDED ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-08-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State