Search icon

MIZPA CHRISTIAN UNIVERSITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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