Search icon

CONCILIO PENTECOSTAL DE DIOS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CONCILIO PENTECOSTAL DE DIOS, 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: 25 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: N96000004959
FEI/EIN Number 593401717

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

Address: 1013 Kelly Creek Circle, Oviedo, FL, 32765, US
Mail Address: P.O. BOX 160913, ALTAMONTE SPRINGS, FL, 32716-0913, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONCILIO PENTECOSTAL DE DIOS, INC., ILLINOIS CORP_99041854 ILLINOIS

Key Officers & Management

Name Role Address
FIGUEROA RUTH MREV. Exec 1013 Kelly Creek Circle, Oviedo, FL, 32765
Carrasquillo Eduardo Bishop Vice President 354 Lexindale Drive, Orlando, FL, 32828
Figueroa Nathan SDr. Secretary 728 Suncrest Loop Drive, Casselberry, FL, 32707
Flores Francisco Bishop Treasurer 3028 Liberty Trail, Woodberry, MN, 55129
FIGUEROA SAMUEL B Agent 1013 Kelly Creek Circle, Oviedo, FL, 32765
FIGUEROA SAMUEL Dr. Chief Executive Officer 1013 Kelly Creek Circle, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1013 Kelly Creek Circle, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-12 1013 Kelly Creek Circle, Oviedo, FL 32765 -
REINSTATEMENT 2015-11-12 - -
CHANGE OF MAILING ADDRESS 2015-11-12 1013 Kelly Creek Circle, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2015-11-12 FIGUEROA, SAMUEL BISHOP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-11-12
ANNUAL REPORT 2014-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State