Search icon

IGLESIA DE CRISTO RESTAURADOS POR EL ESPIRITU SANTO INC - Florida Company Profile

Company Details

Entity Name: IGLESIA DE CRISTO RESTAURADOS POR EL ESPIRITU SANTO 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: 18 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2025 (4 months ago)
Document Number: N20000009188
FEI/EIN Number 852649527

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14589 SW DR MARTIN L KING JR DR, INDIANTOWN, FL, 34956, US
Mail Address: 14518 SW MARTIN AVE, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LUCAS S President 14518 SW MARTIN AVE, INDIANTOWN, FL, 34956
SEBASTIAN DOMINGA Vice President 14518 SW MARTIN AVE, INDIANTOWN, FL, 34956
LOPEZ LUCAS S Agent 14518 SW MARTIN AVE, INDIANTOWN, FL, 34956
LOPEZ LUCAS S Chairman 14518 SW MARTIN AVE, INDIANTOWN, FL, 34956
SALVADOR-SEBASTIAN ALICIA Treasurer 14911 SW MONROE AVE, INDIANTOWN, FL, 34956
OSORIO MANUEL VALERIO Past 14911 SW MONROE AVE, INDIANTOWN, FL, 34956
AMBROCIO VASQUEZ ROSALIO R Secretary 15004 SW LEE AVE, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 LOPEZ, LUCAS S -
REINSTATEMENT 2025-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-02-19 - -
REGISTERED AGENT NAME CHANGED 2020-09-21 LOPEZ, LUCAS S -
CHANGE OF MAILING ADDRESS 2020-09-21 14589 SW DR MARTIN L KING JR DR, INDIANTOWN, FL 34956 -
AMENDMENT 2020-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 14518 SW MARTIN AVE, INDIANTOWN, FL 34956 -

Documents

Name Date
REINSTATEMENT 2025-02-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
Amendment 2020-09-21
Domestic Non-Profit 2020-08-18

Date of last update: 03 Jun 2025

Sources: Florida Department of State