Search icon

IGLESIA BAUTISTA CENTRAL DE GREEN ACRES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 -

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 Apr 2025

Sources: Florida Department of State