Search icon

CONAMAD-USA & AFFILIATED CHURCHES, INC. - Florida Company Profile

Company Details

Entity Name: CONAMAD-USA & AFFILIATED CHURCHES, 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: 14 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2009 (15 years ago)
Document Number: N06000004173
FEI/EIN Number 203942532

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

Address: 10249 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837, US
Mail Address: 10249 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA ILMAR A 1st 10249 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837
PIACENTINI EUGENIO A 2nd 10249 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837
ALMEIDA SIRLEI 3rd 10249 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837
ARAUJO RODRIGO R 4th 10249 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837
RIBEIRO ONARIO C 5th 10249 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837
XAVIER RODRIGO M Agent 10249 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837
Ferreira Samuel C President 10249 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-20 XAVIER, RODRIGO M -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 10249 S. JOHN YOUNG PKWY, SUITE 104, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 10249 S. JOHN YOUNG PKWY, SUITE 104, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2015-03-09 10249 S. JOHN YOUNG PKWY, SUITE 104, ORLANDO, FL 32837 -
AMENDMENT 2009-11-09 - -
CANCEL ADM DISS/REV 2009-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State