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 |
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 |
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 | - |
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