IGLESIA PENTECOSTAL EL CALVARIO FUENTE DE VIDA, INC. - Florida Company Profile

Entity Name: | IGLESIA PENTECOSTAL EL CALVARIO FUENTE DE VIDA, 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: | 26 Sep 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Nov 2016 (9 years ago) |
Document Number: | N45335 |
FEI/EIN Number |
650641475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2275 Southeast 58th Avenue, Ocala, FL, 34480, US |
Mail Address: | 8489 Southwest 60th Circle, Ocala, FL, 34476, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herrera Ramon | President | 8489 Southwest 60th Circle, Ocala, FL, 34476 |
Herrera Gladys | Secretary | 8489 Southwest 60th Circle, Ocala, FL, 34476 |
Herrera Daniel | Vice President | 9975, Ocala, FL, 34476 |
Lopez Hector | Treasurer | 1728 Northwest 3rd Terrace, Homestead, FL, 33034 |
HERRERA RAMON | Agent | 8489 Southwest 60th Circle, Ocala, FL, 34476 |
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 | - | 13775 SW 260TH STREET, NARANJA, FL, 33032 |
G08070900111 | INSTITUTO FUENTE DE VIDA | EXPIRED | 2008-03-07 | 2013-12-31 | - | 13775 SW 260TH STREET, NARANJA, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-23 | 2275 Southeast 58th Avenue, Ocala, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2024-03-23 | 2275 Southeast 58th Avenue, Ocala, FL 34480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-23 | 8489 Southwest 60th Circle, Ocala, FL 34476 | - |
AMENDMENT | 2016-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-09 | HERRERA, RAMON | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State