Entity Name: | IGLESIA DE CRISTO ADULAM MINISTERIOS EBENEZER 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: | 10 Mar 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (2 years ago) |
Document Number: | N20000002903 |
FEI/EIN Number |
84-5138851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4335 UNIVERSITY BLVD S, JCKSONVILLE, FL, 32216, US |
Mail Address: | 13305 STONE POND DR, JCKSONVILLE, FL, 32224, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINEDA TREJO JOSUE | President | 13305 STONE POND DR, JCKSONVILLE, FL, 32224 |
PINEDA IVONNE | Vice President | 13305 STONE POND DR, JCKSONVILLE, FL, 32224 |
ODELIN ROMERO RONAL | Treasurer | 9809 BRADLEY RD, JACKSONVILLE, FL, 32246 |
Solis Sophia I | Secretary | 13305 STONE POND DR, JCKSONVILLE, FL, 32224 |
PINEDA TREJO JOSUE | Agent | 13305 STONE POND DR, JCKSONVILLE, FL, 32224 |
BAENA JOSETH | Assistant Vice President | 9809 BRADLEY RD, JACKSONVILLE, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000055829 | EBENEZER JAX | ACTIVE | 2020-05-20 | 2025-12-31 | - | 1685 HAWKINS COVE DR E, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-27 | 13305 STONE POND DR, JCKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2023-09-27 | 4335 UNIVERSITY BLVD S, JCKSONVILLE, FL 32216 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-04 | PINEDA TREJO, JOSUE | - |
REINSTATEMENT | 2022-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-29 | 4335 UNIVERSITY BLVD S, JCKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
REINSTATEMENT | 2023-09-27 |
REINSTATEMENT | 2022-10-04 |
ANNUAL REPORT | 2021-07-29 |
Domestic Non-Profit | 2020-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State