Entity Name: | TABERNACULO DE VIDA ORLANDO CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Jan 2008 (17 years ago) |
Document Number: | N08000000808 |
FEI/EIN Number | 47-0863549 |
Address: | 5275 CURRY FORD ROAD, ORLANDO, FL 32812 |
Mail Address: | 3054 S. Chickasaw Trail Orlando, Orlando, FL 32829 |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacome, Ramonita, Phd | Agent | 3054 S. Chickasaw Trail Orlando, Orlando, FL 32829 |
Name | Role | Address |
---|---|---|
Jacome, Ramonita, Phd | President | 3054 South Chickasaw Trail, Orlando, FL 32829 |
Name | Role | Address |
---|---|---|
IRIZARRY, Pedro, MR. | Vice President | 5275 CURRY FORD ROAD, ORLANDO, FL 32812 |
Name | Role | Address |
---|---|---|
CORREA, JUANA, MS. | Treasurer | 5275 CURRY FORD ROAD, ORLANDO, FL 32812 |
Name | Role | Address |
---|---|---|
MONTAÑEZ, BELINDA, MS | Executive Secretary | 5275 CURRY FORD ROAD, ORLANDO, FL 32812 |
Name | Role | Address |
---|---|---|
LOPEZ, ANGEL, MR | OFFICER | 5275 CURRY FORD ROAD, ORLANDO, FL 32812 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000048896 | T.D.V. KIDS LEARNING CENTER | EXPIRED | 2011-05-23 | 2016-12-31 | No data | 2100 W. CHURCH STREET, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-05-17 | 5275 CURRY FORD ROAD, ORLANDO, FL 32812 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-17 | Jacome, Ramonita, Phd | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-17 | 3054 S. Chickasaw Trail Orlando, Orlando, FL 32829 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 5275 CURRY FORD ROAD, ORLANDO, FL 32812 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State