Search icon

IGLESIA DE CRISTO MIEL GENESIS SHALOM, INC.

Company Details

Entity Name: IGLESIA DE CRISTO MIEL GENESIS SHALOM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Aug 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2015 (9 years ago)
Document Number: N96000004143
FEI/EIN Number 65-0686278
Address: 3400 Radio Rd, 106-107, NAPLES, FL 34104
Mail Address: 2425 66 AVENUE NE, NAPLES, FL 34120
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LEONI, VICTOR E Agent 2425 66 AVE. NE, NAPLES, FL 34120

Vice President

Name Role Address
LEONI, XIOMARA B Vice President 2425 66 AVENUE NE, NAPLES, FL 34120

Treasurer

Name Role Address
SANDOVAL, MARIA E Treasurer 4371 66TH AVENUE NE, NAPLES, FL 34120

Secretary

Name Role Address
GARCIA, ROCIO Secretary 3400 Radio Rd, NAPLES, FL 34104

Director

Name Role Address
LEONI, VICTOR E Director 2425 66 AVENUE NE, NAPLES, FL 34120
LEONI, XIOMARA B Director 2425 66 AVENUE NE, NAPLES, FL 34120

President

Name Role Address
LEONI, VICTOR E President 2425 66 AVENUE NE, NAPLES, FL 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038477 THE HOUSE OF BREAD EXPIRED 2013-04-22 2018-12-31 No data 3001 SANTA BARBARBA BLVD, NAPLES, FL, 34116
G11000020153 ELIM UNIVERSITY OF THEOLOGY EXPIRED 2011-02-23 2016-12-31 No data 2935 64 TH ST SW, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 3400 Radio Rd, 106-107, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2425 66 AVE. NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2023-03-06 3400 Radio Rd, 106-107, NAPLES, FL 34104 No data
AMENDMENT 2015-08-27 No data No data
REINSTATEMENT 2001-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1998-09-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-07
Amendment 2015-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State