Entity Name: | IGLESIA CRISTIANA EL YO SOY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Jul 1989 (36 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | N33188 |
FEI/EIN Number | 65-0200551 |
Address: | 455 12th rd, apt 108, vero beach, FL 32960 |
Mail Address: | 455 12th rd, apt 108, vero beach, FL 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CINTRON, VICTOR M | Agent | 455 12th rd, apt 108, vero beach, FL 32960 |
Name | Role | Address |
---|---|---|
CINTRON, VICTOR M | President | 455 12th RD, 108 Vero Beach, FL 32960 |
Name | Role | Address |
---|---|---|
CINTRON, VICTOR M | Director | 455 12th RD, 108 Vero Beach, FL 32960 |
PADILLA, NIULKA | Director | 455 12th Rd, 107 Vero Beach, FL 32960 |
Name | Role | Address |
---|---|---|
ROSADO RIVERA, CARMEN | Secretary | 455 12Th Rd, 108 Vero Beach, FL 32960 |
Name | Role | Address |
---|---|---|
ROSADO RIVERA, CARMEN | Vice President | 455 12Th Rd, 108 Vero Beach, FL 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 455 12th rd, apt 108, vero beach, FL 32960 | No data |
AMENDMENT AND NAME CHANGE | 2016-03-21 | IGLESIA CRISTIANA EL YO SOY INC. | No data |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 455 12th rd, apt 108, vero beach, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 1999-02-01 | CINTRON, VICTOR M | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-11-22 | 455 12th rd, apt 108, vero beach, FL 32960 | No data |
REINSTATEMENT | 1996-11-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-26 |
Amendment and Name Change | 2016-03-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State