Search icon

CASA DE ORACION INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CASA DE ORACION INTERNATIONAL, 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: 02 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2021 (3 years ago)
Document Number: 765931
FEI/EIN Number 753177768

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 207 Semoran Commerce Pl, ORLANDO, FL, 32703, US
Mail Address: 2364 Sirena Lane, Mt. Dora, FL, FL, 32757, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ SAULO President 2364 Sirena Lane, My Dora, Fl, FL, 32757
DIAZ SAULO Director 2364 Sirena Lane, My Dora, Fl, FL, 32757
HERRERA EDNA N Secretary 2509 Sweetwater Country Club Dr, Apopka, FL, 32712
HERRERA EDNA N Director 2509 Sweetwater Country Club Dr, Apopka, FL, 32712
MCKONE GUADALUPE Vice President 2488 OCEAN VIEW BLVD #203, OCOEE, FL, 34761
MCKONE GUADALUPE Director 2488 OCEAN VIEW BLVD #203, OCOEE, FL, 34761
Diaz Tania E Assi 2364 Sirena Lane, Mt Dora, FL, FL, 32757
Diaz Saulo Sr. Pas Agent 2768 Norway Maple Ct., Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 207 Semoran Commerce Pl, ORLANDO, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 2768 Norway Maple Ct., Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 207 Semoran Commerce Pl, ORLANDO, FL 32703 -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-10-22 Diaz, Saulo, Sr. Pastor -
AMENDMENT AND NAME CHANGE 2005-09-30 CASA DE ORACION INTERNATIONAL, INC. -
NAME CHANGE AMENDMENT 2001-08-24 CASA DE ORACION ELIM ORLANDO, INC. -
REINSTATEMENT 1999-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-11-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State