Entity Name: | IGLESIA BAUTISTA DEJESUCRISTO, 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: | 06 Oct 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2011 (14 years ago) |
Document Number: | N95000004812 |
FEI/EIN Number |
650642674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 214 N 2ND ST, IMMOKALEE, FL, 34142, US |
Mail Address: | P.O. BOX 3265, IMMOKALEE, FL, 34143 |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVALOS RITA | Treasurer | 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 |
Salinas Maria | Director | 119 Dixie Ave., Immokalee, FL, 34142 |
Campos Sergio | Director | 217 Jefferson Ave. W., Immokalee, FL, 34142 |
AVALOS RITA | Agent | 1507 EIGHTH AVENUE, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-05-01 | 214 N 2ND ST, IMMOKALEE, FL 34142 | - |
REINSTATEMENT | 2011-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-23 | 214 N 2ND ST, IMMOKALEE, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-23 | AVALOS, RITA | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-23 | 1507 EIGHTH AVENUE, IMMOKALEE, FL 34142 | - |
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: 01 Apr 2025
Sources: Florida Department of State