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 |
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 |
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. | - |
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