Entity Name: | IGLESIA VIDA ABUNDANTE PENTECOSTAL 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: | 20 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2016 (9 years ago) |
Document Number: | N98000000321 |
FEI/EIN Number |
650811180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 301 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166 |
Address: | 301 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166, UN |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIO GABRIEL | President | 1571 SW 194 AVE, PEMBROKE PINES, FL, 33029 |
PIO GABRIEL | Director | 1571 SW 194 AVE, PEMBROKE PINES, FL, 33029 |
PIO NORA C | Secretary | 1571 SW 194 AVE, PEMBROKE PINES, FL, 33029 |
PIO NORA C | Director | 1571 SW 194 AVE, PEMBROKE PINES, FL, 33029 |
Pio Jonathan G | Vice President | 1810 W 60 PL, HIALEAH, FL, 33016 |
De Moya Marbel | Secretary | 1222 Silverado Dr, North Lauderdale, FL, 33068 |
PIO GABRIEL | Agent | 1571 SW 194 AVE, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-24 | PIO, GABRIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 301 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 UN | - |
REINSTATEMENT | 2011-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-26 | 1571 SW 194 AVE, PEMBROKE PINES, FL 33029 | - |
AMENDED AND RESTATEDARTICLES | 1998-07-09 | - | - |
AMENDMENT | 1998-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-03-24 |
ANNUAL REPORT | 2014-02-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State