Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

IGLESIA CRISTIANA RENUEVO INC.

Cross Reference Name CRISTIAN CHURCH LOVE AND TRUTH OF KISSIMMEE, INC.
Filing Information
N35617 59-2980721 12/12/1989 FL ACTIVE REINSTATEMENT 10/09/2018
Principal Address
290 COMPETITION DR
KISSIMMEE, FL 34743

Changed: 03/04/2005
Mailing Address
P.O. BOX 450113
KISSIMMEE, FL 34745

Changed: 11/04/1999
Registered Agent Name & Address GARCIA, JAIRO
5 SPUR CT
KISSIMMEE, FL 34743

Name Changed: 10/09/2018

Address Changed: 03/04/2005
Officer/Director Detail Name & Address

Title S

GARCIA, NAHABOT
91 Harness Ln
KISSIMMEE, FL 34743

Title T

GARCIA, SANDRA
5 SPUR CT.
KISSIMMEE, FL 34743

Title P

GARCIA, JAIRO
5 SPUR CT.
KISSIMMEE, FL 34743

Title D

RODRIGUEZ, LEANDRO
10408 MARY LOU DR
APT C
ORLANDO, FL 32825

Title D

Martinez, Milagros
119 SANDALWOOD DR
KISSIMMEE, FL 34743

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/12/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
10/09/2018 -- REINSTATEMENT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
09/19/2013 -- Amendment View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
06/29/2011 -- Amendment View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
06/18/2001 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
06/19/2000 -- Off/Dir Resignation View image in PDF format
06/19/2000 -- Off/Dir Resignation View image in PDF format
03/15/2000 -- Name Change View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
11/04/1999 -- ANNUAL REPORT View image in PDF format
11/03/1999 -- Off/Dir Resignation View image in PDF format
11/03/1999 -- Off/Dir Resignation View image in PDF format
10/18/1999 -- Reg. Agent Change View image in PDF format
10/18/1999 -- Off/Dir Resignation View image in PDF format
10/18/1999 -- Reg. Agent Resignation View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
01/16/1997 -- AMENDMENT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format