Search icon

IGLESIA GENEZARET - PREGONEROS DE JUSTICIA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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