Search icon

IGLESIA PENTECOSTAL DE JESU CRISTO NUEVA ESPERANZA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA PENTECOSTAL DE JESU CRISTO NUEVA ESPERANZA, 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: 04 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: N98000004471
FEI/EIN Number 59-3579560

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

Address: 1400 Lakewood Ave., OCOEE, FL, 34761, US
Mail Address: 7667 GRAMERCY DR, ORLANDO, FL, 32818
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JOSE ASr. Past 7667 GRAMERCY DRIVE, ORLANDO, FL, 32819
Velazquez Zoila Asst 8773 Mims Road, Orlando, FL, 32818
Solis Rosa trea 1109 Canyon Way, Apopka, FL, 32703
Rodriguez Georgina Sr. Deac 1511 Parkglen cir., Apopka, FL, 32712
Vargas Selena Director 6218 W Ridgewood Ave., Orlando, FL, 32835
Gomez Carlos A Deac 905 Wurst Road, Ocoee, FL, 34761
RIVERA JOSE A Agent 7667 GRAMERCY DR, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 1400 Lakewood Ave., OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2010-03-08 RIVERA, JOSE AP -
CHANGE OF MAILING ADDRESS 2010-03-08 1400 Lakewood Ave., OCOEE, FL 34761 -
REINSTATEMENT 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2004-03-15 IGLESIA PENTECOSTAL DE JESU CRISTO NUEVA ESPERANZA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-07-11 7667 GRAMERCY DR, ORLANDO, FL 32818 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-23
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-21
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State