Entity Name: | TEMPLO EBENEZER ASAMBLEAS DE DIOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jul 1983 (42 years ago) |
Date of dissolution: | 21 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2022 (3 years ago) |
Document Number: | 769255 |
FEI/EIN Number |
592940861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1244 COMMERCE BLVD., ORLANDO, FL, 32807, US |
Mail Address: | 1244 COMMERCE BLVD., ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES PETER REV | President | 855 MCLEAN CT, ORLANDO, FL, 32825 |
REYES PETER REV | Director | 855 MCLEAN CT, ORLANDO, FL, 32825 |
Torres Felix Jr. | Treasurer | 621 Bablonica Drive, ORLANDO, FL, 32807 |
Pinero Lydia E | Asst | 621 Bablonica Drive, ORLANDO, FL, 32807 |
Reyes Peter | Agent | 13845 OCEAN PINE CIRCLE, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-11 | Reyes, Peter | - |
REINSTATEMENT | 2022-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 13845 OCEAN PINE CIRCLE, ORLANDO, FL 32828 | - |
AMENDMENT | 2013-09-26 | - | - |
PENDING REINSTATEMENT | 2013-05-28 | - | - |
CHANGE OF MAILING ADDRESS | 2013-05-27 | 1244 COMMERCE BLVD., ORLANDO, FL 32807 | - |
REINSTATEMENT | 2013-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-21 |
AMENDED ANNUAL REPORT | 2022-01-11 |
REINSTATEMENT | 2022-01-04 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-05-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State