Entity Name: | IGLESIA PENTECOSTAL FUENTE DE VIDA, C.L.A. 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: | 21 Sep 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2017 (7 years ago) |
Document Number: | N98000005495 |
FEI/EIN Number |
650662954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5840 WASHINGTON ST., HOLLYWOOD, FL, 33023, US |
Mail Address: | 5840 WASHINGTON ST., HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMELA MARYCELIE | Secretary | 15 EDMUND RD, WEST PARK, FL, 33023 |
LORENZO DENISE MREV | Secretary | 2400 N 61ST TER, HOLLYWOOD, FL, 33024 |
DONES ESTHER | Vice President | 14900 FOXHEATH DR, FORT LAUDERDALE, FL, 33331 |
ALONSO OTILIO L | Vice President | 1020 NW 198TH, MIAMAI GARDENS, FL, 33169 |
SOTO HECTOR L | Agent | 940 N 66 AVE, HOLLYWOOD, FL, 33024 |
SOTO HECTOR LREV | President | 5840 WASHINGTON ST, HOLLYWOOD, FL, 33023 |
Rosario Emma | Treasurer | 553 NW 93 ST, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-04 | 940 N 66 AVE, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-04 | SOTO, HECTOR L | - |
AMENDMENT | 2017-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-28 | 5840 WASHINGTON ST., HOLLYWOOD, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-28 | 5840 WASHINGTON ST., HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2007-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-22 |
AMENDED ANNUAL REPORT | 2024-08-04 |
ANNUAL REPORT | 2024-07-11 |
AMENDED ANNUAL REPORT | 2023-10-14 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State