Search icon

COMUNIDAD CRISTIANA ETERNO PACTO, INC

Company Details

Entity Name: COMUNIDAD CRISTIANA ETERNO PACTO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: N01000008296
FEI/EIN Number 010560241
Address: 948 S. Semoran Blvd,, Orlando, FL, 32807, US
Mail Address: 948 S. Semoran Blvd., Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Siciliano Joel Agent 948 S. Semoran Blvd,, Orlando, FL, 32807

Officer

Name Role Address
Siciliano Joel Officer 948 S. Semoran Blvd,, Orlando, FL, 32807

President

Name Role Address
HIRALDO ALVIRA JOEL President 443 MERIDIAN ST, DAVENPORT, FL, 33837

Director

Name Role Address
HIRALDO ALVIRA JOEL Director 443 MERIDIAN ST, DAVENPORT, FL, 33837
FIGUEROA DELVALLE CARMEN YAZMIN Director 443 MERIDIAN ST, DAVENPORT, FL, 33837

Vice President

Name Role Address
FIGUEROA DELVALLE CARMEN YAZMIN Vice President 443 MERIDIAN ST, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019205 GRACE CHRISTIAN ACADEMY EXPIRED 2016-02-22 2021-12-31 No data 948 S. SEMORAN BLVD., SUITE 102, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Siciliano, Joel No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 948 S. Semoran Blvd,, Suite 102, Orlando, FL 32807 No data
AMENDMENT 2023-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 948 S. Semoran Blvd,, Suite 102, Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2016-04-01 948 S. Semoran Blvd,, Suite 102, Orlando, FL 32807 No data
AMENDMENT AND NAME CHANGE 2012-09-26 COMUNIDAD CRISTIANA ETERNO PACTO, INC No data
AMENDMENT AND NAME CHANGE 2004-02-24 LA CASA DE ADORACION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
Amendment 2023-01-17
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State