Search icon

SPIRITIST CENTER LOVE AND CHARITY, INC. - Florida Company Profile

Company Details

Entity Name: SPIRITIST CENTER LOVE AND CHARITY, 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: 06 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Feb 2009 (16 years ago)
Document Number: N06000002429
FEI/EIN Number 204643632

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

Address: 7575 KINGSPOINTE PKWY, SUITE 14, ORLANDO, FL, 32819, US
Mail Address: 7575 KINGSPOINTE PKWY, SUITE 14, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVES ELIZETE President 8624 VALLEY RIDGE CT, ORLANDO, FL, 32818
Maria Luciana Treasurer 7575 KINGSPOINTE PKWY, ORLANDO, FL, 32819
Da Silva Maria Luiza Director 7575 KINGSPOINTE PKWY, ORLANDO, FL, 32819
Peixoto Junior Waldir Director 7575 KINGSPOINTE PKWY, ORLANDO, FL, 32819
NEVES ELIZETE Agent 8624 VALLEY RIDGE CT, ORLANDO, FL, 32818
Moretti Marcelo Vice President 7575 KINGSPOINTE PKWY, ORLANDO, FL, 32819
Dantas Muriel Secretary 7575 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-09 NEVES, ELIZETE -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 8624 VALLEY RIDGE CT, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 7575 KINGSPOINTE PKWY, SUITE 14, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-03-24 7575 KINGSPOINTE PKWY, SUITE 14, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2009-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-08-04

Date of last update: 03 May 2025

Sources: Florida Department of State