Search icon

VISION FOR THE NATIONS CHRISTIAN CHURCH, ASSEMBLIES OF GOD, INC.

Company Details

Entity Name: VISION FOR THE NATIONS CHRISTIAN CHURCH, ASSEMBLIES OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: N07000000355
FEI/EIN Number 562634590
Address: 9318 East Colonial Drive, Suites B4-B5, ORLANDO, FL, 32817, US
Mail Address: 11118 Acme Drive, #160-D, Orlando, FL, 32825, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Cardona Omar Agent 11118 Acme Drive, Orlando, FL, 32825

President

Name Role Address
CARDONA OMAR President 11118 Acme Drive, Orlando, FL, 32825

Treasurer

Name Role Address
Medina Magaly Treasurer 8313 Dominguin Street, Orlando, FL, 32817

Trustee

Name Role Address
Torres Myrta Trustee 7330 Luau Drive, Orlando, FL, 32822
Colon Ivette Trustee 5802 Wooden Pine Dr, Orlando, FL, 32829

Secretary

Name Role Address
Declet Danna Y Secretary 2535 Abbey Ave, Orlando, FL, 32833

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 9318 East Colonial Drive, Suites B4-B5, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2024-01-31 9318 East Colonial Drive, Suites B4-B5, ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 11118 Acme Drive, #160-D, Orlando, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2022-02-22 Cardona, Omar No data
NAME CHANGE AMENDMENT 2017-07-11 VISION FOR THE NATIONS CHRISTIAN CHURCH, ASSEMBLIES OF GOD, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-07-30
Name Change 2017-07-11
ANNUAL REPORT 2016-06-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State