Search icon

IGLESIA CRISTIANA EL YO SOY INC.

Company Details

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

Agent

Name Role Address
CINTRON, VICTOR M Agent 455 12th rd, apt 108, vero beach, FL 32960

President

Name Role Address
CINTRON, VICTOR M President 455 12th RD, 108 Vero Beach, FL 32960

Director

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

Secretary

Name Role Address
ROSADO RIVERA, CARMEN Secretary 455 12Th Rd, 108 Vero Beach, FL 32960

Vice President

Name Role Address
ROSADO RIVERA, CARMEN Vice President 455 12Th Rd, 108 Vero Beach, FL 32960

Events

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

Documents

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