Search icon

IGLESIA PENTECOSTAL ARCA EVANGELICA 2000, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA PENTECOSTAL ARCA EVANGELICA 2000, 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: 06 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: N98000003943
FEI/EIN Number 203877645

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9750 LAKE DR, BROOKSVILLE, FL, 34613, US
Mail Address: 9750 LAKE DR, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JUAN Director 9749 Lake dr, brooksville, FL, 34613
DIAZ JUAN President 9749 Lake dr, brooksville, FL, 34613
GARCIA WANDA Director 13054 Meadow Swallow ave., Brooksville, FL, 34613
GARCIA WANDA Secretary 13054 Meadow Swallow ave., Brooksville, FL, 34613
GONZALEZ FRANCISCO J Director 9031 GIBRALTER STREET, SPRING HILL, FL, 34608
GONZALEZ FRANCISCO J Treasurer 9031 GIBRALTER STREET, SPRING HILL, FL, 34608
Diaz Maria Asst 9749 Lake Dr., Brooksville, FL, 34613
DIAZ JUAN Agent 9749 LAKE DR, Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-03 DIAZ, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 9749 LAKE DR, Brooksville, FL 34613 -
REINSTATEMENT 2020-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-21 9750 LAKE DR, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2008-03-21 9750 LAKE DR, BROOKSVILLE, FL 34613 -
CANCEL ADM DISS/REV 2007-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-05-06
AMENDED ANNUAL REPORT 2020-01-18
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State