Search icon

IGLESIA BAUTISTA DEJESUCRISTO, INC.

Company Details

Entity Name: IGLESIA BAUTISTA DEJESUCRISTO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2011 (14 years ago)
Document Number: N95000004812
FEI/EIN Number 65-0642674
Address: 214 N 2ND ST, IMMOKALEE, FL 34142
Mail Address: P.O. BOX 3265, IMMOKALEE, FL 34143
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AVALOS, RITA Agent 1507 EIGHTH AVENUE, IMMOKALEE, FL 34142

Treasurer

Name Role Address
AVALOS, RITA Treasurer 1507 8TH AVE., IMMOKALEE, FL 34142

Director

Name Role Address
AVALOS, RITA Director 1507 8TH AVE., IMMOKALEE, FL 34142
NEVAREZ, MARIA Director 2501 EDEN AVENUE, IMMOKALEE, FL 34142
Estrada, Amabilia Director 4297 Little League Ct., Immokalee, FL 34142
Anzualda, Raul Director 1214 New Market Rd W, Immokalee, FL 34142
Campos, Sergio Director 217 Jefferson Ave. W., Immokalee, FL 34142
Salinas, Maria Director 119 Dixie Ave., Immokalee, FL 34142

Deacon

Name Role Address
Anzualda, Raul Deacon 1214 New Market Rd W, Immokalee, FL 34142
Campos, Sergio Deacon 217 Jefferson Ave. W., Immokalee, FL 34142

Pastor

Name Role Address
Lima, Hector Pastor 4157 NW 40th Ave., Cape Coral, FL 33993

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-05-01 214 N 2ND ST, IMMOKALEE, FL 34142 No data
REINSTATEMENT 2011-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-23 214 N 2ND ST, IMMOKALEE, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2007-07-23 AVALOS, RITA No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-23 1507 EIGHTH AVENUE, IMMOKALEE, FL 34142 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State