Search icon

SANANDO LA TIERRA INTERNACIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANANDO LA TIERRA INTERNACIONAL, 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: 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

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

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

Key Officers & Management

Name Role Address
CASTRO ALEX F President 236 S Semoran Blvd, Orlando, FL, 32807
CASTRO ARLYN Vice President 236 S Semoran Blvd, Orlando, FL, 32807
CAMARENA HUMBERTO VOCA 236 S Semoran Blvd, Orlando, FL, 32807
Venezuela Edwin Treasurer 236 S Semoran Blvd, Orlando, FL, 32807
CASTRO ALEX F Agent 236 S Semoran Blvd, Orlando, FL, 32807
Santana Sandra Secretary 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. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 236 S Semoran Blvd, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2018-02-20 236 S Semoran Blvd, Orlando, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 236 S Semoran Blvd, Orlando, FL 32807 -
AMENDMENT AND NAME CHANGE 2013-10-07 SANANDO LA TIERRA INTERNACIONAL, INC. ASSEMBLIES OF GOD -
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-03-28 SANANDO LA TIERRA INTERNACIONAL, INC. -
AMENDMENT AND NAME CHANGE 2011-03-02 CASA SANANDO LA TIERRA INTERNACIONAL, INC -
AMENDMENT 2010-06-21 - -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

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

USAspending Awards / Financial Assistance

Date:
2022-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63100.00
Total Face Value Of Loan:
63100.00

Tax Exempt

Employer Identification Number (EIN) :
20-4423342
In Care Of Name:
% ALEX CATRO
Classification:
Religious Organization
Ruling Date:
1964-08

Determination Letters

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State