Entity Name: | INSTITUTO BIBLICO INTERNACIONAL OF ASSEMBLY OF PENTECOSTAL CHURCH OF JESUS CHRIST, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Feb 2001 |
Business ALEI: | 0673058 |
Annual report due: | 01 Feb 2025 |
Business address: | 1908 N. HUMBOLDT BLVD, CHICAGO, IL, 60647, United States |
Mailing address: | 1908 N. HUMBOLDT BLVD 1908 N. HUMBOLDT BLVD, CHICAGO, IL, United States, 60647 |
Place of Formation: | CONNECTICUT |
E-Mail: | secaipj@gmail.com |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
NANCY RAMOS REV. | Agent | 855 GRAND AVE, NEW HAVEN, CT, 06519, United States | +1 203-606-6858 | secaipj@gmail.com | 49 Orchard St, New Haven, CT, 06519-1009, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
REV. MARIANO TORRES | Officer | 3452 W. NORTH AVE, CHICAGO, IL, 60647, United States | - | - | 873 VALENCIA APT. A, SAN FRANCISCO, CA, 94110, United States |
Jenni Hernandez | Officer | 1908 N. HUMBOLDT BLVD, CHICAGO, IL, 60647, United States | - | - | 130 W 81st St, Los Angeles, CA, 90003-2428, United States |
NANCY RAMOS REV. | Officer | 855 GRAND AVE, NEW HAVEN, CT, 06519, United States | +1 203-606-6858 | secaipj@gmail.com | 49 Orchard St, New Haven, CT, 06519-1009, United States |
REV. WILFREDO DIAZ | Officer | 3452 W. NORTH AVE, CHICAGO, IL, 60647, United States | - | - | 1925 N. RIDGEWAY, CHICAGO, IL, 60647, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012152362 | 2024-10-09 | - | Annual Report | Annual Report | - |
BF-0011401373 | 2023-02-05 | - | Annual Report | Annual Report | - |
BF-0010242622 | 2022-01-21 | - | Annual Report | Annual Report | 2022 |
0007073377 | 2021-01-19 | - | Annual Report | Annual Report | 2021 |
0006714753 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006336041 | 2019-01-24 | - | Annual Report | Annual Report | 2019 |
0006336036 | 2019-01-24 | - | Annual Report | Annual Report | 2018 |
0005784512 | 2017-03-06 | - | Annual Report | Annual Report | 2016 |
0005784513 | 2017-03-06 | - | Annual Report | Annual Report | 2017 |
0005439201 | 2015-12-02 | - | Annual Report | Annual Report | 2015 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information