Entity Name: | ORDEN CABALLERO DE LA LUZ |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Apr 1964 (61 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | 707132 |
FEI/EIN Number |
954051971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8636 Boyson St., Downey, CA, 90242, US |
Mail Address: | 8636 Boyson St., Downey, CA, 90242, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Nancy | Secretary | 29642 No. Florabunda Rd., Canyon Country, CA, 91387 |
Hernandez Nancy | Director | 29642 No. Florabunda Rd., Canyon Country, CA, 91387 |
Hernandez Radames | Director | 29642 Florabunda Rd., Canyon Country, CA, 91387 |
Lopez Teresa | President | 8636 Boyson St., Downey, CA, 90242 |
Lopez Teresa | Director | 8636 Boyson St., Downey, CA, 90242 |
Lopez Miguel | Treasurer | 8636 Boyson St., Downey, CA, 90242 |
Lopez Miguel | Director | 8636 Boyson St., Downey, CA, 90242 |
SOBRINO ENRIQUE A | Agent | 127 PRESERVE DRIVE, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 8636 Boyson St., Downey, CA 90242 | - |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 8636 Boyson St., Downey, CA 90242 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-09 | SOBRINO, ENRIQUE ASR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-02 | 127 PRESERVE DRIVE, ROYAL PALM BEACH, FL 33411 | - |
REINSTATEMENT | 1992-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
EVENT CONVERTED TO NOTES | 1984-10-02 | - | - |
EVENT CONVERTED TO NOTES | 1978-04-25 | - | - |
EVENT CONVERTED TO NOTES | 1964-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-04-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State