Entity Name: | PRIMERA IGLESIA BAUTISTA HISPANA DE BONITA SPRINGS, 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: | 11 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2020 (5 years ago) |
Document Number: | N94000001206 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26351 MORTON AVENUE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 26351 MORTON AVENUE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JUANITA | Treasurer | 10275 INDIANA ST, BONITA SPRINGS, FL, 34135 |
ALVARADO JORGE | Vice President | 27060 BELLE RIO DR., BONITA SPRINGS, FL, 34135 |
GONZALEZ RIVERA BIANEY | Secretary | 27060 BELLE RIO DR., BONITA SPRINGS, FL, 34135 |
OVALLES BAEZ IAN J | Agent | 25631 Old Gaslight Dr, Bonita Springs, FL, 34135 |
Ovalles Baez Ian J | President | 25631 Old Gaslight Dr, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 25631 Old Gaslight Dr, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | OVALLES BAEZ, IAN JOSE | - |
REINSTATEMENT | 2020-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-02 | 26351 MORTON AVENUE, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2016-04-02 | 26351 MORTON AVENUE, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2015-03-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-12-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-01-17 |
REINSTATEMENT | 2018-11-02 |
Amendment | 2018-06-15 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State