Detail by Entity Name

Florida Not For Profit Corporation

ALCANCE CHURCH, INC

Cross Reference Name MINISTRY OF IRINEO MARTIN GRUBERT INC.
Filing Information
N97000003774 59-3480649 07/01/1997 FL ACTIVE NAME CHANGE AMENDMENT 05/21/2019 NONE
Principal Address
7039 GRAND NATIONAL DR
#101
ORLANDO, FL 32819

Changed: 02/28/2022
Mailing Address
12754 GARRIDAN AVE
WINDERMERE, FL 34786

Changed: 02/11/2021
Registered Agent Name & Address SUBIRA, PAULO
12754 GARRIDAN AVE
WINDERMERE, FL 34786

Name Changed: 04/23/2019

Address Changed: 02/11/2021
Officer/Director Detail Name & Address

Title President

SUBIRA, PAULO
12754 GARRIDAN AVE
WINDERMERE, FL 34786

Title Second Secretary

JOSÉ MARQUES, DEIGMA
1123 FAIRWAY LN
CONWAY, SC 29526

Title VP

ALVES SUBIRA, JULIANA
12754 GARRIDAN AVE
WINDERMERE, FL 34786

Title Secretary

NASCIMENTO LOBO DOS SANTOS, RAPHAEL
7106 BROOMSHEDGE TR
WINTER GARDEN, FL 34787

Title Treasurer

PAULETTI, LEANDRO
4378 DAVOS DR
CLERMONT DR, FL 34711

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 04/02/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
04/02/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
05/21/2019 -- Name Change View image in PDF format
04/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
08/21/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- REINSTATEMENT View image in PDF format
12/14/2009 -- REINSTATEMENT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
06/15/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
06/05/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
10/28/1998 -- ANNUAL REPORT View image in PDF format
11/06/1997 -- Amendment View image in PDF format
07/11/1997 -- REG. AGENT CHANGE View image in PDF format