Entity Name: | SINGLE MOMS OF CENTRAL 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: | 21 Oct 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N04000009951 |
FEI/EIN Number |
201762103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3012 Parkway Blvd, KISSIMMEE, FL, 34747, US |
Mail Address: | PO Box 771929, Orlando, FL, 32877, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO CARMEN | President | 3012 Parkway Blvd Apt 304, KISSIMMEE, FL, 34747 |
Toro Noemi | Secretary | PO Box 771929, Orlando, FL, 32877 |
RAMIREZ MONSERRATE | Treasurer | 2735 ROSE MOSS LN, ORLANDO, FL, 32807 |
SANTIAGO CARMEN | Agent | 3012 Parkway Blvd, KISSIMMEE, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09042900318 | RAIL CHILDREN'S HOME | EXPIRED | 2009-02-11 | 2014-12-31 | - | 12910 FAIR MEADOWS CT., ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 3012 Parkway Blvd, Apt 304, KISSIMMEE, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-28 | 3012 Parkway Blvd, Apt 304, KISSIMMEE, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-28 | 3012 Parkway Blvd, Apt 304, KISSIMMEE, FL 34747 | - |
CANCEL ADM DISS/REV | 2009-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-09 | SANTIAGO, CARMEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State