Detail by Entity Name

Florida Not For Profit Corporation

IGLESIA PENTECOSTAL UNIDA LATINOAMERICANA INC.

Cross Reference Name UNITED LATIN AMERICAN PENTECOSTAL CHURCH, INC.
Filing Information
765072 65-0175332 11/09/1982 FL ACTIVE AMENDMENT 04/10/2015 NONE
Principal Address
10 NW 35th AVENUE
LAUDERHILL, FL 33311

Changed: 01/26/2023
Mailing Address
304 E Main St
Patchogue, NY 11772

Changed: 04/13/2021
Registered Agent Name & Address JIMENEZ, JAIME, PASTOR
1326 SUMMIT RUM CIRCLE
WEST PALM BEACH, FL 33415

Name Changed: 03/23/2010

Address Changed: 01/07/2009
Officer/Director Detail Name & Address

Title VP

MOSQUERA, JOSUE
420 WEST END AVE.
ELIZABETH, NJ 07202

Title D

BURGOS, ADRIAN
137 COLSTON LANE
TWIN CITY, GA 30471

Title President

PUENTES, JENNER
541 W. 145TH ST.
NEW YORK, NY 10031

Title Treasurer

RIVERA, Franklin
58-11 39th Ave
Woodside, NY 11377

Title Secretary

Garcia, Leonardo
304 E Main St
Patchogue, NY 11772

Title Missions Director

Monsalve, Juan Carlos
10 NW 35th Ave
Fort Lauderdale, FL 33311

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 01/26/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2021 -- ANNUAL REPORT View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- Amendment View image in PDF format
03/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- Amended and Restated Articles View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
08/16/2012 -- ANNUAL REPORT View image in PDF format
08/02/2012 -- Off/Dir Resignation View image in PDF format
08/02/2012 -- Off/Dir Resignation View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
07/18/2006 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
06/29/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
07/11/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
08/21/1997 -- ANNUAL REPORT View image in PDF format
08/08/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format