Entity Name: | IGLESIA PENTECOSTAL REDIMIDOS POR CRISTO, 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: | 26 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2020 (5 years ago) |
Document Number: | N98000000498 |
FEI/EIN Number |
593508023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11451 NE HWY 27 ALT., BRONSON, FL, 32621 |
Mail Address: | 11451 NE Hwy 27 Alt., Williston, FL, 32696, US |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ IRIS M | President | 12551 NE 60 ST, WILLISTON, FL, 32696 |
ORTIZ IRIS M | Director | 12551 NE 60 ST, WILLISTON, FL, 32696 |
Colon Maria T | Treasurer | 5681 NE 137th Terrace, Williston, FL, 32696 |
Ortiz Omar J | Vice President | 11391 NE 69 LN, Williston, FL, 32696 |
Ortiz Omar J | Director | 11391 NE 69 LN, Williston, FL, 32696 |
Ortiz Omar J | Secretary | 11391 NE 69 LN, Williston, FL, 32696 |
Ortiz Omar J | Agent | 11391 NE 69 LN, Williston, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 11451 NE HWY 27 ALT., BRONSON, FL 32621 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 11391 NE 69 LN, Williston, FL 32696 | - |
REINSTATEMENT | 2020-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Ortiz, Omar J | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-07 | 11451 NE HWY 27 ALT., BRONSON, FL 32621 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-21 |
REINSTATEMENT | 2020-03-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State