Entity Name: | IGLESIA BAUTISTA CENTRAL DE GREEN ACRES, 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: | 05 May 1997 (28 years ago) |
Document Number: | N97000002517 |
FEI/EIN Number |
650784729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Swain Blvd, Greenacres, FL, 33463-3340, US |
Mail Address: | 200 Swain Blvd, Greenacres, FL, 33463-3340, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castillo Osniel | President | 826 Nottingham Blvd, West Palm Beach, FL, 33405 |
Cortes Gladys | Vice President | 287 Foresta Terrace, West Palm Beach, FL, 334152661 |
MARTINEZ JORGE Sr. | Secretary | 166 Sparrow Dr., Royal Palm, FL, 33411 |
Rivera Maria C | Treasurer | 5219 Blueberry Hill Ave, Lake Worth, FL, 33463 |
Corredor Sergio | Officer | 482 Buena Tara Dr, West Palm Beach, FL, 33413 |
Castillo Osniel | Agent | 826 Nottingham Blvd, West Palm Beach, FL, 33405 |
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 | - | 200 SWAIN BLVD, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-22 | 200 Swain Blvd, Greenacres, FL 33463-3340 | - |
CHANGE OF MAILING ADDRESS | 2018-04-22 | 200 Swain Blvd, Greenacres, FL 33463-3340 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Castillo, Osniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 826 Nottingham Blvd, West Palm Beach, FL 33405 | - |
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 Apr 2025
Sources: Florida Department of State