Search icon

IGLESIA CRISTIANA DIOS SIEMPRE PRESENTE EN FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA DIOS SIEMPRE PRESENTE EN FLORIDA, 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: 14 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: N94000002924
FEI/EIN Number 650501745

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 110 Emerald Creek Way, Plantation, FL, 33325, US
Mail Address: 110 Emerald Creek Way, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA DANIEL Director 962 NW 79th Terr, plantation, FL, 33324
DAVILA ANA Director 962 NW 79 TER, plantation, FL, 33324
Davila Daniel J Director 110 EMERALD CREEK WAY, PLANTATION, FL, 33325
Davila Diana C Director 110 Emerald Creek Way, PLANTATION, FL, 33325
DAVILA DANIEL Agent 110 Emerald Creek Way, Plantation, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130163 IGLESIA CCE EXPIRED 2017-11-28 2022-12-31 - 7021 NW 5TH ST., PLANTATION, FL, 33317
G17000097969 CNGLOBAL EXPIRED 2017-08-29 2022-12-31 - 7021 NW 5TH ST, PLANTATION, FL, 33317
G11000084652 CNGLOBAL EXPIRED 2011-08-25 2016-12-31 - 10773 CLEARY BLVD. #307, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 110 Emerald Creek Way, Plantation, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 110 Emerald Creek Way, Plantation, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-04-19 110 Emerald Creek Way, Plantation, FL 33325 -
REGISTERED AGENT NAME CHANGED 2018-11-27 DAVILA, DANIEL -
REINSTATEMENT 2018-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2009-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2000-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State