Search icon

IGLESIA CHRISTIANA JESUCRISTO ES REY CORP.

Company Details

Entity Name: IGLESIA CHRISTIANA JESUCRISTO ES REY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2015 (9 years ago)
Document Number: N98000002635
FEI/EIN Number 650833743
Address: 7500 Davie Rd Ext, Hollywood, FL, 33024, US
Mail Address: 14040 Richwood place, Davie, FL, 33325, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ OSVALDO J Agent 14040 Richwood place, Davie, FL, 33325

Director

Name Role Address
DIAZ OSVALDO J Director 14040 Richwood place, Davie, FL, 33325

Officer

Name Role Address
DIAZ MARIA I Officer 14040 Richwood place, Davie, FL, 33325
GONZALEZ MARVIN A Officer 11470 NW 35 PL, SUNRISE, FL, 33323
GONZALEZ EVELYN P Officer 11470 NW 35TH PL, SUNRISE, FL, 33323

President

Name Role Address
DIAZ OSVALDO J President 14040 Richwood place, Davie, FL, 33325

Vice President

Name Role Address
DIAZ MARIA J Vice President 14040 Richwood place, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045701 MINISTERIO JESUCRISTO ES REY ACTIVE 2020-04-26 2025-12-31 No data 15872 NW 15TH COURT, PEMBROKE PINES, FL, 33028
G14000016451 MINISTERIO JESUCRISTO ES REY EXPIRED 2014-02-15 2019-12-31 No data 1122 LAVENDER CIR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-10 7500 Davie Rd Ext, Hollywood, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 14040 Richwood place, Davie, FL 33325 No data
AMENDMENT 2015-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 7500 Davie Rd Ext, Hollywood, FL 33024 No data
CANCEL ADM DISS/REV 2005-06-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2000-03-30 No data No data
AMENDMENT 1999-11-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29
Amendment 2015-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State