Entity Name: | IGLESIA GENEZARET - PREGONEROS DE JUSTICIA 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: | 11 Dec 1997 (27 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 22 May 1998 (27 years ago) |
Document Number: | N97000006881 |
FEI/EIN Number |
650799069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 S. DIXIE HWY., STE. # 3, WEST PALM BEACH, FL, 33405, US |
Mail Address: | 2343 Summit Blvd, WEST PALM BEACH, FL, 33406, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ PRUDENCIO | Past | 3400 Springdale Blvd., Palm Springs, FL, 33461 |
LOPEZ OLGA | Deac | 5764 Forest Hill Blvd., WEST PALM BEACH, FL, 33415 |
VICTOR LOPEZ | Director | 2343 SUMMIT BLVD., WEST PALM BEACH, FL, 33406 |
Morales Dariel | Director | 1234 WOODCREST RD. W, West Palm Beach, FL, 33417 |
Orozco Miguel | Director | 5825 Wild Lupine CT., West Palm Beach, FL, 33415 |
LOPEZ PRUDENCIO Apostol | Agent | 3400 Springdale Blvd., Palm Springs, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 3400 Springdale Blvd., Apt. T318, Palm Springs, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2015-01-23 | 5100 S. DIXIE HWY., STE. # 3, WEST PALM BEACH, FL 33405 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-22 | LOPEZ, PRUDENCIO, Apostol | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-12 | 5100 S. DIXIE HWY., STE. # 3, WEST PALM BEACH, FL 33405 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1998-05-22 | IGLESIA GENEZARET - PREGONEROS DE JUSTICIA INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State