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