Search icon

IGLESIA BAUTISTA EFESO, INC.

Company Details

Entity Name: IGLESIA BAUTISTA EFESO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Dec 1993 (31 years ago)
Document Number: N93000005800
FEI/EIN Number 65-0460792
Address: 2171 N.W. 22ND COURT, MIAMI, FL 33142
Mail Address: 2171 N.W. 22ND COURT, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENA, ROLANDO Agent 234 SALAMANCA AVE, CORAL GABLES, FL 33134

President

Name Role Address
BRAVO, FRANCISCO President 3066 NW 78 ST, MIAMI, FL 33147

Vice President

Name Role Address
Suarez, Juan Bautista Vice President 11012 NW 1 Terra, Miami, FL 33172

Secretary

Name Role Address
MURILLO, ESTELA MARGARITA Secretary 2600 NW 28 ST APT 205, MIAMI, FL 33142

Treasurer

Name Role Address
MURILLO, SANTIAGO Treasurer 2600 NW 28 ST #205, MIAMI, FL 33142

Pastor

Name Role Address
MENA, ROLANDO Pastor 234 SALAMANCA AVE. #3, CORAL GABLES, FL 33134

VOCAL

Name Role Address
FONSECA, JAZREL VOCAL 18853 NW 52ND CT, MIAMI, FL 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099561 MISSION BAUTISTA FE ESPERANZA Y AMOR EXPIRED 2013-10-08 2018-12-31 No data 7 W PALM AVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-31 234 SALAMANCA AVE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2000-04-18 2171 N.W. 22ND COURT, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 2171 N.W. 22ND COURT, MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State