Search icon

CENTRO DE ADORACION OASIS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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