Search icon

COMUNHAO CRISTA EM ORLANDO, CORP. - Florida Company Profile

Company Details

Entity Name: COMUNHAO CRISTA EM ORLANDO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N06000004712
FEI/EIN Number 204796863

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

Address: 2869 WILLSHIRE DR, ORLANDO, FL, 32835, US
Mail Address: 2869 WILLSHIRE DR, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUES ARLES C Director 6312 BUFORD ST #604, ORLANDO, FL, 32835
SAMARA RUBENS Director 6312 BUFORD ST #604, ORLANDO, FL, 32835
MARQUES LILIAN Director 6312 BUFORD ST #604, ORLANDO, FL, 32835
SAMARA ROSELI F Director 6312 BUFORD ST #604, ORLANDO, FL, 32835
SAMARA MARIANA R Director 6312 BUFORD ST #604, ORLANDO, FL, 32835
ROSSIN LUIZ C Director 6312 BUFORD ST #604, ORLANDO, FL, 32835
TAX DIRECT, CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 2869 WILLSHIRE DR, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2009-04-08 2869 WILLSHIRE DR, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2009-04-08 TAX DIRECT CO -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 5619 INTERNATIONAL DR, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000458809 TERMINATED 1000000150947 ORANGE 2010-02-01 2030-03-31 $ 329.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-06-01
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-07-16
Domestic Non-Profit 2006-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State