Search icon

IGLESIA CRISTIANA SENALES DE VIDA, INC.

Company Details

Entity Name: IGLESIA CRISTIANA SENALES DE VIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2013 (11 years ago)
Document Number: N99000000919
FEI/EIN Number 650945124
Address: 20850 Griffin Road, Southwest Ranches, FL, 33332, US
Mail Address: 20850 Griffin Road, Southwest Ranches, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Grasso Gustavo ASr. Agent 20850 Griffin Road, Southwest Ranches, FL, 33332

PDCH

Name Role Address
GRACIA RUDDY PDCH 20850 Griffin Road, Southwest Ranches, FL, 33332

Treasurer

Name Role Address
CORDERO ALFONSO Treasurer 20850 Griffin Road, Southwest Ranches, FL, 33332

Director

Name Role Address
CORDERO ALFONSO Director 20850 Griffin Road, Southwest Ranches, FL, 33332
ROSADO ROBERT Director 20850 Griffin Road, Southwest Ranches, FL, 33332
Grasso Gustavo Director 20850 Griffin Road, Southwest Ranches, FL, 33332
Cruz Vanessa G Director 20850 Griffin Road, Southwest Ranches, FL, 33332

Secretary

Name Role Address
Grasso Gustavo Secretary 20850 Griffin Road, Southwest Ranches, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 20850 Griffin Road, Southwest Ranches, FL 33332 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 20850 Griffin Road, Southwest Ranches, FL 33332 No data
CHANGE OF MAILING ADDRESS 2017-05-01 20850 Griffin Road, Southwest Ranches, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Grasso, Gustavo A, Sr. No data
AMENDMENT 2013-12-18 No data No data
RESTATED ARTICLES 2011-07-19 No data No data
REINSTATEMENT 2010-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State