Search icon

IGLESIA VIDA NUEVA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA VIDA NUEVA, 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: 31 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: N98000004996
FEI/EIN Number 300561361

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

Address: 911 PALMETTO AVENUE, SANFORD, FL, 32771, US
Mail Address: 911 S. Palmetto Ave., SANFORD, FL, 32772, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hernandez tony APASTOR President 2234 blossomwood drive, oviedo, FL, 32765
HERNANDEZ JOSE A Agent 2234 Blossomwood Dr, Oviedo, FL, 32765
hernandez tony APASTOR Director 2234 blossomwood drive, oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067673 ASSEMBLIES OF GOD LOAN FUND ACTIVE 2023-06-01 2028-12-31 - 911 S. PALMETTO AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 911 PALMETTO AVENUE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2024-04-01 HERNANDEZ, JOSE Antonio -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 2234 Blossomwood Dr, Oviedo, FL 32765 -
AMENDMENT 2020-04-17 - -
AMENDMENT AND NAME CHANGE 2009-10-21 IGLESIA VIDA NUEVA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 911 PALMETTO AVENUE, SANFORD, FL 32771 -
NAME CHANGE AMENDMENT 2005-01-24 IVN, INC. -
REINSTATEMENT 2000-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-29
Amendment 2020-04-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State