Search icon

PRIMERA IGLESIA BAUTISTA HISPANA DE BONITA SPRINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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