Search icon

CITY CHURCH DE ORLANDO, INC - Florida Company Profile

Company Details

Entity Name: CITY CHURCH DE ORLANDO, 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: 31 Aug 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: N05000008925
FEI/EIN Number 59-3813130

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

Address: 23 E LANCASTER RD, ORLANDO, FL, 32809-6624, US
Mail Address: 23 E LANCASTER RD, ORLANDO, FL, 32809, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABEZUDO JOSE M Director 13 HEMLOCK RUN, OCALA, FL, 34472
CABEZUDO JOSE M President 13 HEMLOCK RUN, OCALA, FL, 34472
SANCHEZ VILLARINI ENID Secretary 3828 BLUE DASHER DR, KISSIMMEE, FL, 34744
Vazquez Arenas Ruth Trustee 23 East Lancaster Road, Orlando, FL, 32809
Perez Aidza Trustee 2321 Northeast 29th Avenue, Ocala, FL, 34470
CABEZUDO JOSE M Agent 23 EAST LANCASTER ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-05-15 CITY CHURCH DE ORLANDO, INC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 23 EAST LANCASTER ROAD, ORLANDO, FL 32809 -
AMENDMENT AND NAME CHANGE 2022-11-07 CIUDAD DE REFUGIO CITY CHURCH ORLANDO, INC. -
REGISTERED AGENT NAME CHANGED 2022-10-25 CABEZUDO, JOSE M -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-06-29 IGLESIA CIUDAD REFUGIO ORLANDO, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 23 E LANCASTER RD, ORLANDO, FL 32809-6624 -
CHANGE OF MAILING ADDRESS 2021-03-11 23 E LANCASTER RD, ORLANDO, FL 32809-6624 -
REINSTATEMENT 2019-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-06-13
Amendment and Name Change 2023-05-15
ANNUAL REPORT 2023-03-25
Amendment and Name Change 2022-11-07
REINSTATEMENT 2022-10-25
Name Change 2021-06-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-03
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State