Search icon

COMUNIDAD DE LA CRUZ INC. - Florida Company Profile

Company Details

Entity Name: COMUNIDAD DE LA CRUZ 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: 04 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: N03000009726
FEI/EIN Number 571182623

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

Address: 2655 OLD DIXIE HIGHWAY, KISSIMMEE, FL, 34744, US
Mail Address: 2655 OLD DIXIE HIGHWAY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAJALES JONATHAN President 2287 Nuthatch Street, St. Cloud, FL, 34771
VAZQUEZ JUAN C Vice President 701 Cotulla Drive, 34758, FL, 34758
FLORES JOSE Secretary 2655 OLD DIXIE HIGHWAY, KISSIMMEE, FL, 34744
FLORES JOSE President 2655 OLD DIXIE HIGHWAY, KISSIMMEE, FL, 34744
FLORES JOSE Jr. Agent 2655 OLD DIXIE HIGHWAY, KISSIMMEE, FL, 34744
GATHERS CHRISTINE Secretary 2203 Pontina Ct, Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116712 IGLESIA BLESS SILOE EXPIRED 2013-12-01 2018-12-31 - 2655 OLD DIXIE HIGHWAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 FLORES, JOSE, Jr. -
AMENDMENT 2022-02-09 - -
AMENDMENT AND NAME CHANGE 2021-11-15 COMUNIDAD DE LA CRUZ INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2655 OLD DIXIE HIGHWAY, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 2655 OLD DIXIE HIGHWAY, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2009-04-28 2655 OLD DIXIE HIGHWAY, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-07
Amendment 2022-02-09
ANNUAL REPORT 2022-01-28
Amendment and Name Change 2021-11-15
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State