Entity Name: | CENTRO CRISTIANO VISION EVANGELISTICA MUNDIAL, 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: | 04 Feb 2008 (17 years ago) |
Document Number: | N08000001134 |
FEI/EIN Number |
261874887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 Alabama Avenue, Saint Cloud, FL, 34769, US |
Mail Address: | 207 ALABAMA AVENUE, SAINT CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARABALLO ILLEAN R | President | 207 ALABAMA AVENUE, SAINT CLOUD, FL, 34769 |
GONZALEZ LELIS | Treasurer | 2820 Moultriecreek Drive, KISSIMMEE, FL, 34743 |
CARABALLO WILFREDO | ELDE | 207 ALABAMA AVE, ST.CLOUD, FL, 34769 |
OCASIO DANNELLA R | Director | 3950 Cedar Hammock Trail, St Cloud, FL, 34769 |
CARABALLO JONATHAN D | Director | 1824 Cherrywood Ct, St Cloud, FL, 34769 |
Rivera Rafael R | Director | 618 Georgia Avenue, Saint Cloud, FL, 34769 |
CARABALLO ILLEAN R | Agent | 207 ALABAMA AVENUE, SAINT CLOUD, FL, 34769 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000095758 | WORLD EVANGELISTIC VISION CHRISTIAN CENTER | EXPIRED | 2010-10-19 | 2015-12-31 | - | 207 ALABAMA AVENUE, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-02 | 207 Alabama Avenue, Saint Cloud, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | CARABALLO, ILLEAN R | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 207 Alabama Avenue, Saint Cloud, FL 34769 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State