Search icon

EKKLESIA ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: EKKLESIA ORLANDO, 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N04000001298
FEI/EIN Number 200473137

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

Mail Address: 439 CANARY ISLAND CIRCLE, DAVENPORT, FL, 33837
Address: 5425 SEMORAN BLVD., SUITE 4-5, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERO EDGARDO T Treasurer 132 SUNNY OAK TRAIL, KISSIMMEE, FL, 34746
AVERO EDGARDO T Director 132 SUNNY OAK TRAIL, KISSIMMEE, FL, 34746
DUGAND JOSE VICTOR Vice President 11331 SW 152ND CT, MIAMI, FL, 33196
DUGAND JOSE VICTOR Director 11331 SW 152ND CT, MIAMI, FL, 33196
MARQUEZ ASTIRD Secretary 5425 S. SEMORAN BLVD., SUITE 4-5, ORLANDO, FL, 32822
MARQUEZ ASTIRD Director 5425 S. SEMORAN BLVD., SUITE 4-5, ORLANDO, FL, 32822
CASIANO RICARDO J President 439 CANARY ISLAND CIRCLE, DAVENPORT, FL, 33837
CASIANO RICARDO J Director 439 CANARY ISLAND CIRCLE, DAVENPORT, FL, 33837
AVERO EDGARDO T Agent 132 SUNNY OAK TRAIL, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2008-01-15 EKKLESIA ORLANDO, INC. -
CHANGE OF MAILING ADDRESS 2008-01-15 5425 SEMORAN BLVD., SUITE 4-5, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2007-05-05 AVERO, EDGARDO T -
REGISTERED AGENT ADDRESS CHANGED 2007-05-05 132 SUNNY OAK TRAIL, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 5425 SEMORAN BLVD., SUITE 4-5, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2008-01-22
Amendment and Name Change 2008-01-15
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-02
Domestic Non-Profit 2004-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State