Search icon

IGLESIA BAUTISTA CENTRAL DE GREEN ACRES, INC.

Company Details

Entity Name: IGLESIA BAUTISTA CENTRAL DE GREEN ACRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 May 1997 (28 years ago)
Document Number: N97000002517
FEI/EIN Number 650784729
Address: 200 Swain Blvd, Greenacres, FL, 33463-3340, US
Mail Address: 200 Swain Blvd, Greenacres, FL, 33463-3340, US
Place of Formation: FLORIDA

Agent

Name Role Address
Castillo Osniel Agent 826 Nottingham Blvd, West Palm Beach, FL, 33405

President

Name Role Address
Castillo Osniel President 826 Nottingham Blvd, West Palm Beach, FL, 33405

Vice President

Name Role Address
Cortes Gladys Vice President 287 Foresta Terrace, West Palm Beach, FL, 334152661

Secretary

Name Role Address
MARTINEZ JORGE Sr. Secretary 166 Sparrow Dr., Royal Palm, FL, 33411

Treasurer

Name Role Address
Rivera Maria C Treasurer 5219 Blueberry Hill Ave, Lake Worth, FL, 33463

Officer

Name Role Address
Corredor Sergio Officer 482 Buena Tara Dr, West Palm Beach, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05304700087 CASA DE VIDA PARA LOS NACIONES ACTIVE 2005-10-31 2025-12-31 No data 200 SWAIN BLVD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 200 Swain Blvd, Greenacres, FL 33463-3340 No data
CHANGE OF MAILING ADDRESS 2018-04-22 200 Swain Blvd, Greenacres, FL 33463-3340 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 Castillo, Osniel No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 826 Nottingham Blvd, West Palm Beach, FL 33405 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State