Search icon

UNITED IN THE FAITH CHRISTIAN CENTER OF ORLANDO, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED IN THE FAITH CHRISTIAN CENTER OF ORLANDO, FLORIDA, 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: 20 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N01000001232
FEI/EIN Number 593732654

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

Address: 7215 MONETARY DRIVE, ORLANDO, FL, 32809
Mail Address: 7215 MONETARY DRIVE, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGAN EVA Director 2115 Grand Brook Cr, ORLANDO, FL, 32810
PAGAN EVA President 2115 Grand Brook Cr, ORLANDO, FL, 32810
BARRIOS ERNESTO Director 2672 TALL MAPLE LOOP, OCOEE, FL, 34761
BARRIOS ERNESTO Vice President 2672 TALL MAPLE LOOP, OCOEE, FL, 34761
MONTALVO LUCY Director 2672 TALL MAPLE LOOP, OCOEE, FL, 34761
MONTALVO LUCY Vice President 2672 TALL MAPLE LOOP, OCOEE, FL, 34761
MONTALVO LUCY Treasurer 2672 TALL MAPLE LOOP, OCOEE, FL, 34761
LEONIDES TRINIDAD Director 7900 SOUTH ORANGE BLOSSOM TR., ORLANDO, FL, 32809
LEONIDES TRINIDAD Treasurer 7900 SOUTH ORANGE BLOSSOM TR., ORLANDO, FL, 32809
PAGAN EVA Agent 7215 MONETARY DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 7215 MONETARY DRIVE, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 7215 MONETARY DRIVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2008-04-22 7215 MONETARY DRIVE, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State