Search icon

ASOCIACION DE IGLESIAS BAUTISTAS HISPANAS DE FLORIDA ABC, INC. - Florida Company Profile

Company Details

Entity Name: ASOCIACION DE IGLESIAS BAUTISTAS HISPANAS DE FLORIDA ABC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N96000000638
FEI/EIN Number 593371969

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

Address: 4990 East 8th Avenue, Hialeah, FL, 33013, US
Mail Address: 4990 East 8th Avenue, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mora Rolando Dr. President 4990 East 8th Avenue, Hialeah, FL, 33013
Ricardo Radumil . Vice President 4990 East 8th Avenue, Hialeah, FL, 33013
Colon Juan R Secretary 26698 Otter Creek LN, Leesburg, FL, 34748
BELTRAN JOSEFINA Dr. Treasurer 207 AUTUM RIDGE RD, DELTONA, FL, 32725
BELTRAN CLEMENTE MR. Trustee 207 AUTUM RIDGE RD, DELTONA, FL, 32725
COLON JUAN R Agent 26698 Otter Creek LN, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 26698 Otter Creek LN, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 4990 East 8th Avenue, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2020-06-25 4990 East 8th Avenue, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2020-06-25 COLON, JUAN R -
REINSTATEMENT 2016-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2003-10-27 ASOCIACION DE IGLESIAS BAUTISTAS HISPANAS DE FLORIDA ABC, INC. -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-04
AMENDED ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-04-23
REINSTATEMENT 2016-03-17
AMENDED ANNUAL REPORT 2014-10-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State