Search icon

IGLESIA SENOR TODO PODEROSO, INC - Florida Company Profile

Company Details

Entity Name: IGLESIA SENOR TODO PODEROSO, 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: 17 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: N99000007516
FEI/EIN Number 651076259

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

Address: 201 SOUTHEAST 13TH ST, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1236 SW 29 AVE., FT. LAUDERDALE, FL, 33312, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANALES OVIDIO A President 1236 SW 29 AVE, FORT LAUDERDALE, FL, 33312
CANALES OVIDIO A Director 1236 SW 29 AVE, FORT LAUDERDALE, FL, 33312
PEREZ JESUS Vice President 1731 S.W. 32ND STREET, FT. LAUDERDALE, FL, 33315
SOPON JOSE Treasurer 1071 SW 32ND CT, FORT LAUDERDALE, FL, 33315
CANALES OVIDIO A Agent 1236 SW 29 AVE., FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2018-01-26 IGLESIA SENOR TODO PODEROSO, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 1236 SW 29 AVE., FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2018-01-22 CANALES, OVIDIO A -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 201 SOUTHEAST 13TH ST, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2005-01-12 - -
CHANGE OF MAILING ADDRESS 2004-12-10 201 SOUTHEAST 13TH ST, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-03-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-17
Name Change 2018-01-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State