Search icon

IGLESIA CRISTIANA EL TABERNACULO DE KENDALL A D, INC.

Company Details

Entity Name: IGLESIA CRISTIANA EL TABERNACULO DE KENDALL A D, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N93000000085
FEI/EIN Number 65-0381013
Address: 12315 SW 112TH ST, MIAMI, FL 33186
Mail Address: 13001 SW 11Ct. Apto A202, Pembroke Pine, FL 33027
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CUETO, ELIAS Agent 13001 SW, 11 Ct. Apto. A202, Pembroke Pine, FL 33027

President

Name Role Address
CUETO, ELIAS President 13001 SW 11Ct. Apto A202, Pembroke Pine, FL 33027

Director

Name Role Address
CUETO, ELIAS Director 13001 SW 11Ct. Apto A202, Pembroke Pine, FL 33027
SAER, BETTY Director 11501 SW 84TH ST, MIAMI, FL 33173

Vice President

Name Role Address
SAER, BETTY Vice President 11501 SW 84TH ST, MIAMI, FL 33173

Secretary

Name Role Address
SAER, BETTY Secretary 11501 SW 84TH ST, MIAMI, FL 33173

Treasurer

Name Role Address
CARBALLO, DORA M Treasurer 14164 SW 150 AVE, MIAMI, FL 33196

Manager

Name Role Address
CUETO, JUANA Manager 13001 SW 11Ct. Apto A202, Pembroke Pine, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024713 LUGAR SANTO ACTIVE 2017-03-08 2027-12-31 No data 13001 SW 11 CT, 202, PEMBROKE PINES, FL, 33027
G11000059258 LUGAR SANTO EXPIRED 2011-06-14 2016-12-31 No data 7951 N.W. 197TH STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 12315 SW 112TH ST, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 13001 SW, 11 Ct. Apto. A202, Pembroke Pine, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-12 12315 SW 112TH ST, MIAMI, FL 33186 No data
PENDING REINSTATEMENT 2010-09-27 No data No data
REINSTATEMENT 2010-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 1997-05-22 CUETO, ELIAS No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State