Detail by Entity Name

Florida Not For Profit Corporation

IGLESIA CONGREGACIONAL DE DIOS PENTECOSTAL, INC.

Cross Reference Name CONGREGATIONAL CHURCH OF GOD PENTECOSTAL, INC.
Filing Information
N96000002892 65-0683235 05/31/1996 FL ACTIVE AMENDMENT AND NAME CHANGE 06/10/1997 NONE
Principal Address
235 NW 35TH ST
MIAMI, FL 33127

Changed: 04/16/2007
Mailing Address
235 NW 35TH ST
MIAMI, FL 33127

Changed: 04/16/2007
Registered Agent Name & Address UMANA, ROBERTO
235 NW 35TH ST
MIAMI, FL 33127

Name Changed: 04/15/2009

Address Changed: 04/16/2007
Officer/Director Detail Name & Address

Title President, Pastor

UMANA, ROBERTO
235 NW 35TH ST
MIAMI, FL 33127

Title Treasurer

PORTILLO , AMADO
4705 NW 191ST STREET
OPALOCKA, FL 33055

Title Assistant Secretary, Asst. Secretary

MARTINEZ, FIDEL A
3435 N.W. 3RD AVENUE
MIAMI, FL 33127

Title VP, Secretary

UMANA, ANA SONIA
270 NW 107 AVENUE
APT# 202
Miami, FL 33172

Title Asst. Treasurer

SANCHEZ, ELIDA ANGELICA
235 NW 35TH STREET
APT#1
MIAMI, FL 33127

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 04/12/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
05/07/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- Reg. Agent Change View image in PDF format
04/27/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
09/04/2003 -- ANNUAL REPORT View image in PDF format
08/23/2002 -- Off/Dir Resignation View image in PDF format
08/23/2002 -- Reg. Agent Change View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
09/05/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
09/03/1998 -- ANNUAL REPORT View image in PDF format
06/06/1997 -- NAME CHANGE View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
05/31/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format
05/31/1996 -- Off/Dir Resignation View image in PDF format