Search icon

IGLESIA PENTECOSTAL EL CALVARIO FUENTE DE VIDA, INC.

Company Details

Entity Name: IGLESIA PENTECOSTAL EL CALVARIO FUENTE DE VIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Sep 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: N45335
FEI/EIN Number 65-0641475
Address: 2275 Southeast 58th Avenue, Ocala, FL 34480
Mail Address: 8489 Southwest 60th Circle, Ocala, FL 34476
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA, RAMON Agent 8489 Southwest 60th Circle, Ocala, FL 34476

President

Name Role Address
Herrera, Ramon President 8489 Southwest 60th Circle, Ocala, FL 34476

Secretary

Name Role Address
Herrera, Gladys Secretary 8489 Southwest 60th Circle, Ocala, FL 34476

Vice President

Name Role Address
Herrera, Daniel Vice President 9975, Ocala, FL 34476

Treasureer

Name Role Address
Lopez, Hector Treasureer 1728 Northwest 3rd Terrace, Homestead, FL 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064115 INSTITUTO FUENTE DE VIDA EXPIRED 2014-06-22 2019-12-31 No data 13775 SW 260TH STREET, NARANJA, FL, 33032
G08070900111 INSTITUTO FUENTE DE VIDA EXPIRED 2008-03-07 2013-12-31 No data 13775 SW 260TH STREET, NARANJA, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 2275 Southeast 58th Avenue, Ocala, FL 34480 No data
CHANGE OF MAILING ADDRESS 2024-03-23 2275 Southeast 58th Avenue, Ocala, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 8489 Southwest 60th Circle, Ocala, FL 34476 No data
AMENDMENT 2016-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-09 HERRERA, RAMON No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-06-19
Amendment 2016-11-21
ANNUAL REPORT 2016-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State