Entity Name: | IGLESIA PENTECOSTAL LA SHEKINAH DE JEHOVA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
IGLESIA PENTECOSTAL LA SHEKINAH DE JEHOVA INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 17 Jun 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2023 (2 years ago) |
Document Number: | N20000006448 |
FEI/EIN Number |
85-1619933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1421 E IRLO BRONSON MEMORIAL. HWY, SAINT CLOUD, FL 34771 |
Mail Address: | 1421 e Irlo Bronson Mem Hwy, St cloud, FL 34771 |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALDONADO, MARIAN M, MRS | Agent | 3453 ALLEGRA CIR, St cloud, FL 34772 |
LEON-MORALES, ERIC, SR | President | 3453 ALLEGRA CIR, ST CLOUD, FL 34772 |
Cedeño, Belmary | Secretary | 2600 kent pl, Apt F SAINT CLOUD, FL 34741 |
MALDONADO, MARIAN M, MRS | Treasurer | 3453 ALLEGRA CIR, ST CLOUD, FL 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1421 E IRLO BRONSON MEMORIAL. HWY, SAINT CLOUD, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 3453 ALLEGRA CIR, St cloud, FL 34772 | - |
REINSTATEMENT | 2023-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-09 | MALDONADO, MARIAN M, MRS | - |
REINSTATEMENT | 2021-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
AMENDED ANNUAL REPORT | 2024-11-20 |
ANNUAL REPORT | 2024-03-07 |
REINSTATEMENT | 2023-03-09 |
Amendment | 2021-12-27 |
REINSTATEMENT | 2021-11-09 |
Domestic Non-Profit | 2020-06-17 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State