Search icon

CENTRO CRISTIANO SHALOM - ASAMBLEAS DE DIOS - DAVENPORT, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CENTRO CRISTIANO SHALOM - ASAMBLEAS DE DIOS - DAVENPORT, FLORIDA, 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: 15 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2013 (12 years ago)
Document Number: N03000010817
FEI/EIN Number 141885017

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

Address: 800 North Blvd W, DAVENPORT, FL, 33837, US
Mail Address: PO Box 894, Davenport, FL, 33836, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caba Abiud Manager 4359 Swan ST, Haines City, FL, 33844
Delgado Ramon Tes PO Box 894, Davenport, FL, 33836
De Leon Fernando Vice President 800 North Blvd W, DAVENPORT, FL, 33837
CABA ABIUD REV Agent 800 North Blvd W, Davenport, FL, 33837
De Leon Brenda L Sec 800 NORTH BLVD W., Haines City, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083970 SHALOM CHRISTIAN ACADEMY ACTIVE 2024-07-14 2029-12-31 - 800 NORTH BLVD W, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-05 800 North Blvd W, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 800 North Blvd W, Davenport, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 800 North Blvd W, DAVENPORT, FL 33837 -
AMENDMENT 2013-09-12 - -
AMENDMENT 2010-12-23 - -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-02-11 CABA, ABIUD, REV -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State