Entity Name: | CENTRO DE ADORACION OASIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 1978 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | 745166 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 WESTFALL DRIVE, ORLANDO, FL, 32817, US |
Mail Address: | 2001 WESTFALL DRIVE, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ HECTOR | President | 3979 ANDOVER CAY BLVD, ORLALNDO, FL, 32825 |
RODRIGUEZ HECTOR | Director | 3979 ANDOVER CAY BLVD, ORLALNDO, FL, 32825 |
DEL VALLE NOEMI | Vice President | 3979 ANDOVER CAY BLVD, ORLANDO, FL, 32825 |
BENITEZ IRIS T | Treasurer | 1268 ROMA CT, ORLANDO, FL, 32825 |
BENITEZ IRIS T | Director | 1268 ROMA CT, ORLANDO, FL, 32825 |
RODRIGUEZ HECTOR | Agent | 3979 ANDOVER CAY BLVD, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-10-01 | CENTRO DE ADORACION OASIS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-14 | 3979 ANDOVER CAY BLVD, ORLANDO, FL 32825 | - |
CANCEL ADM DISS/REV | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-01-29 | RODRIGUEZ, HECTOR | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-01-23 | 2001 WESTFALL DRIVE, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 1991-01-23 | 2001 WESTFALL DRIVE, ORLANDO, FL 32817 | - |
REINSTATEMENT | 1991-01-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-14 |
Name Change | 2018-10-01 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State