Search icon

IGLESIA PENTECOSTAL LA SHEKINAH DE JEHOVA INC - Florida Company Profile

Company Details

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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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

Key Officers & Management

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

Events

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 - -

Documents

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