Entity Name: | IGLESIA CRISTIANA LA GLORIA DE DIOS, A/D, 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: | 28 Jul 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Sep 2013 (11 years ago) |
Document Number: | N21673 |
FEI/EIN Number |
650075585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 441 E. 12 ST., HIALEAH, FL, 33010 |
Mail Address: | 440 E 13 STREET, HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ANA V | Treasurer | 738 EAST 32 STREET, HIALEAH, FL, 33013 |
PEREZ Juan E | President | 738 EAST 32 STREET, HIALEAH, FL, 33013 |
Gomez Francisco | Director | 16172 SW 2nd Drive, Pembroke Pines, FL, 33027 |
Castillo Silvio | Secretary | 6865 SW 131 Court, Miami, FL, 33183 |
Arana Jasmine | Agent | 1071 W 41 PL, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013189 | LA GLORIA DE DIOS INTERNATIONAL | ACTIVE | 2015-02-05 | 2025-12-31 | - | 440 EAST 13 ST, HIALEAH, FL, 33010 |
G13000058637 | MINISTERIO INTERNACIONAL LA GLORIA DE DIOS, INC. | EXPIRED | 2013-06-12 | 2018-12-31 | - | 441 EAST 12 ST, HIALEAH, FL, 33010 |
G94217000189 | THE GLORY OF GOD CHRISTIAN SCHOOL | ACTIVE | 1994-08-05 | 2029-12-31 | - | 440 EAST 13TH STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Arana, Jasmine | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 1071 W 41 PL, HIALEAH, FL 33012 | - |
AMENDMENT | 2013-09-30 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2004-07-06 | 441 E. 12 ST., HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-12-07 | 441 E. 12 ST., HIALEAH, FL 33010 | - |
REINSTATEMENT | 1991-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-18 |
AMENDED ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-09-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State