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 |
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 |
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. | - |
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