Entity Name: | MIZPA CHRISTIAN UNIVERSITY, 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: | 25 May 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Nov 2004 (20 years ago) |
Document Number: | 747375 |
FEI/EIN Number |
383776280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4940 HOFFNER AVENUE, ORLANDO, FL, 32812, US |
Mail Address: | P.O. Box. 721977, ORLANDO, FL, 32872, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vazquez Karen | Director | 8227 Campbell Crossing Circle, Lakeland, FL, 33810 |
Rodriguez Norma I | Member | 3803 Rollingsford Circle, Lakeland, FL, 33810 |
Leslie Colon | Treasurer | 14103 Midsweet Lane, Winter Garden, FL, 34787 |
Albizu Anneris | President | 1906 Stillwood Way, St. Cloud, FL, 34771 |
Yolanda Island | Member | 1211 Stoneham Drive, Groveland, FL, 34736 |
Jose Ruiz Jr. | Member | 6774 Arnoldson Street, Orlando, FL, 32827 |
Albizu Anneris Dr. | Agent | 1906 Stillwood Way, ST. Cloud,, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Albizu, Anneris, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 1906 Stillwood Way, ST. Cloud,, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 4940 HOFFNER AVENUE, ORLANDO, FL 32812 | - |
NAME CHANGE AMENDMENT | 2004-11-09 | MIZPA CHRISTIAN UNIVERSITY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-06 | 4940 HOFFNER AVENUE, ORLANDO, FL 32812 | - |
CANCEL ADM DISS/REV | 2004-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State