Entity Name: | IGLESIA RIQUEZAS EN GLORIA ASSEMBLIES OF GOD, 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: | 09 Nov 1993 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Feb 2004 (21 years ago) |
Document Number: | N93000005042 |
FEI/EIN Number |
593179595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1127 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117 |
Mail Address: | 1127 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ DELFINO J | Director | 1127 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117 |
SANCHEZ DELFINO J | President | 1127 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117 |
Sanchez Maria | Secretary | 1127 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117 |
Sanchez Christopher | Treasurer | 1127 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117 |
SANCHEZ JR DELFINO P | Agent | 1127 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-31 | 1127 DERBYSHIRE RD, DAYTONA BEACH, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-31 | 1127 DERBYSHIRE RD, DAYTONA BEACH, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-11 | 1127 DERBYSHIRE RD, DAYTONA BEACH, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-22 | SANCHEZ JR, DELFINO PASTOR | - |
NAME CHANGE AMENDMENT | 2004-02-16 | IGLESIA RIQUEZAS EN GLORIA ASSEMBLIES OF GOD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State