Search icon

SANANDO LA TIERRA INTERNACIONAL, INC.

Company Details

Entity Name: SANANDO LA TIERRA INTERNACIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Feb 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: N06000002228
FEI/EIN Number 204423342
Address: 236 S Semoran Blvd, Orlando, FL, 32807, US
Mail Address: 236 S Semoran Blvd, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO ALEX F Agent 236 S Semoran Blvd, Orlando, FL, 32807

President

Name Role Address
CASTRO ALEX F President 236 S Semoran Blvd, Orlando, FL, 32807

Vice President

Name Role Address
CASTRO ARLYN Vice President 236 S Semoran Blvd, Orlando, FL, 32807

VOCA

Name Role Address
CAMARENA HUMBERTO VOCA 236 S Semoran Blvd, Orlando, FL, 32807

Secretary

Name Role Address
Santana Sandra Secretary 236 S Semoran Blvd, Orlando, FL, 32807

Treasurer

Name Role Address
Venezuela Edwin Treasurer 236 S Semoran Blvd, Orlando, FL, 32807

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-02-15 SANANDO LA TIERRA INTERNACIONAL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 236 S Semoran Blvd, Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2018-02-20 236 S Semoran Blvd, Orlando, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 236 S Semoran Blvd, Orlando, FL 32807 No data
AMENDMENT AND NAME CHANGE 2013-10-07 SANANDO LA TIERRA INTERNACIONAL, INC. ASSEMBLIES OF GOD No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-03-28 SANANDO LA TIERRA INTERNACIONAL, INC. No data
AMENDMENT AND NAME CHANGE 2011-03-02 CASA SANANDO LA TIERRA INTERNACIONAL, INC No data
AMENDMENT 2010-06-21 No data No data
CANCEL ADM DISS/REV 2007-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-03
Name Change 2019-02-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State