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 |
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 |
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 | - |
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