Search icon

IGLESIA REDIMIDOS POR LA SANGRE DE JESUS INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA REDIMIDOS POR LA SANGRE DE JESUS 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: 13 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: N47838
FEI/EIN Number 650333637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16008 SW 153RD ST, INDIANTOWN, FL, 34956
Mail Address: P.O. BOX 9663, PORT ST. LUCIE, FL, 34985, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA-CHAVEZ CARMEN Owne 3249 SW Escarole St, PORT ST LUCIE, FL, 34953
ESTRADA FRANK E Secretary 3249 SW Escarole St, PORT ST. LUCIE, FL, 34953
ESTRADA FRANK E Treasurer 3249 SW Escarole St, PORT ST. LUCIE, FL, 34953
ESTRADA-CHAVEZ CARMEN Agent 3249 SW Escarole St, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-11 ESTRADA-CHAVEZ, CARMEN -
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 3249 SW Escarole St, Port Saint Lucie, FL 34953 -
REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-08-11 16008 SW 153RD ST, INDIANTOWN, FL 34956 -
AMENDMENT AND NAME CHANGE 2011-07-27 IGLESIA REDIMIDOS POR LA SANGRE DE JESUS INC. -

Documents

Name Date
REINSTATEMENT 2024-10-17
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State