Detail by Entity Name
Florida Not For Profit Corporation
IGLESIA BAUTISTA GETSEMANI, INC.
Filing Information
716836
59-2226611
07/01/1969
FL
ACTIVE
Principal Address
Changed: 02/25/2015
5298 N.W 7TH ST.
MIAMI, FL 33126
MIAMI, FL 33126
Changed: 02/25/2015
Mailing Address
Changed: 02/25/2015
5298 N.W 7TH ST.
MIAMI, FL 33126
MIAMI, FL 33126
Changed: 02/25/2015
Registered Agent Name & Address
WRIGHT, ARACELY
Name Changed: 03/21/2005
Address Changed: 01/10/2020
2950 SW 3 Ave apt 2F
MIAMI, FL 33129
MIAMI, FL 33129
Name Changed: 03/21/2005
Address Changed: 01/10/2020
Officer/Director Detail
Name & Address
Title President
Medina, Jose Alberto
Title Treasurer
Wright, Aracely
Title Director
Leyva , Hiram
Title Director
Garay, William
Title Director
Esteva, Ricardo Pelayo
Title Director
Zepeda, Jaime O
Title Director
Veloz, Alain
Title Director
Couce, Armando
Title Director
Brining, Gaston
Title Director
Wright, Aracely
Title President
Delgado, Noel
Title President
Medina, Jose Alberto
12438 SW 220 St
MIAMI, FL 33170
MIAMI, FL 33170
Title Treasurer
Wright, Aracely
2950 SW 3 Ave apt 2F
MIAMI, FL 33129
MIAMI, FL 33129
Title Director
Leyva , Hiram
6537 West Flagler St apt 5
Miami, FL 33144
Miami, FL 33144
Title Director
Garay, William
1135 SW 35 Ave
Miami, FL 33135
Miami, FL 33135
Title Director
Esteva, Ricardo Pelayo
9520 SW 8 St apt 212
Miami, FL 33174
Miami, FL 33174
Title Director
Zepeda, Jaime O
3430 NW 20 St
Miami, FL 33142
Miami, FL 33142
Title Director
Veloz, Alain
51 SW 56 Ave
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
Couce, Armando
600 NW 32 Pl apt 102
Miami, FL 33125
Miami, FL 33125
Title Director
Brining, Gaston
9000 SW 19 St
Miami, FL 33165
Miami, FL 33165
Title Director
Wright, Aracely
2950 SW 3 Ave apt 2F
Miami, FL 33129
Miami, FL 33129
Title President
Delgado, Noel
12901 SW 221 ST
MIAMI, FL 33170
MIAMI, FL 33170
Annual Reports
Report Year | Filed Date |
2023 | 01/23/2023 |
2024 | 01/10/2024 |
2024 | 08/15/2024 |
Document Images