Search icon

IGLESIA CRISTO LA UNICA ESPERANZA INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTO LA UNICA ESPERANZA 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: 23 Jun 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: N49618
FEI/EIN Number 650341674

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

Address: 950 NW 66TH AVE., MARGATE, FL, 33063, US
Mail Address: 950 NW 66TH AVE., MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTTA HENRY Treasurer 7504 NW 58th ST, TAMARAC, FL, 33321
LOPEZ NESTOR R President 952 NW 66th Ave, Margate, FL, 33063
Parra Nidia Vice President 7504 NW 58th ST, TAMARAC, FL, 33321
Luna Brenda Secretary 6101 NW 17th ST, Margate, FL, 33063
LOPEZ NESTOR Agent 952 NW 66th Ave, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 952 NW 66th Ave, Margate, FL 33063 -
NAME CHANGE AMENDMENT 2022-06-06 IGLESIA CRISTO LA UNICA ESPERANZA INC. -
AMENDMENT 2019-07-31 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 LOPEZ, NESTOR -
AMENDMENT 2019-02-26 - -
AMENDMENT AND NAME CHANGE 2017-05-30 ASAMBLEAS CRISTO LA UNICA ESPERANZA INC. -
AMENDMENT 2014-01-30 - -
CHANGE OF MAILING ADDRESS 2009-01-16 950 NW 66TH AVE., MARGATE, FL 33063 -
AMENDMENT AND NAME CHANGE 2007-09-10 IGLESIA CRISTO LA UNICA ESPERANZA A.D. INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 950 NW 66TH AVE., MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-20
Name Change 2022-06-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
Amendment 2019-07-31
ANNUAL REPORT 2019-03-20
Amendment 2019-02-26
ANNUAL REPORT 2018-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State