Search icon

IGLESIA EVANGELICA NUEVA VIDA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA EVANGELICA NUEVA VIDA, 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: 18 Oct 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Nov 2009 (15 years ago)
Document Number: N99000006371
FEI/EIN Number 651013730

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

Address: 1026 41ST STREET, SARASOTA, FL, 34234
Mail Address: 1026 41ST STREET, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ALEJANDRO D President 2318 BROWNING ST, SARASOTA, FL, 34247
Reyes David Treasurer 3335 Andrea st, Sarasota, FL, 34235
JIMENEZ AUREA Chairman 1026 41ST STREET, SARASOTA, FL, 34234
ALEJANDRO CHAVEZ HSr. Agent 1026 41ST STREET, SARASOTA, FL, 34234
MAGDALENA MATA Vice President 3207 EAGLE ST, SARASOTA, FL, 34235
SANTIAGO JORGE Chairman 1026 41ST STREET, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-23 1026 41ST STREET, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2021-04-19 ALEJANDRO, CHAVEZ H, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 1026 41ST STREET, SARASOTA, FL 34234 -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 1026 41ST STREET, SARASOTA, FL 34234 -
AMENDMENT 2006-06-21 - -
REINSTATEMENT 2006-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State