Search icon

COMUNIDAD CRISTIANA INTERNACIONAL SHALOM, CORP. - Florida Company Profile

Company Details

Entity Name: COMUNIDAD CRISTIANA INTERNACIONAL SHALOM, 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: 10 Apr 2008 (17 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: N08000003542
FEI/EIN Number 608456006

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

Address: 2002 Lily Pad Ct, KISSIMMEE, FL, 34743, US
Mail Address: 2002 Lily Pad Ct, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON JESUS PDP 2089 Shannon Lakes Blvd., KISSIMMEE, FL, 34743
RODRIGUEZ ANTONIO J Vice President 1152 Jade east Ln, KISSIMMEE, FL, 34744
RODRIGUEZ ANTONIO J Director 1152 Jade east Ln, KISSIMMEE, FL, 34744
VAZQUEZ AMARILLYS Director 2002 Lily Pad Ct, KISSIMMEE, FL, 34743
VAZQUEZ AMARILLYS Secretary 2002 Lily Pad Ct, KISSIMMEE, FL, 34743
VAZQUEZ AMARILLYS President 2002 Lily Pad Ct, KISSIMMEE, FL, 34743
RIVERA CARMEN S Director 2089 Shannon Lakes Blvd., KISSIMMEE, FL, 34743
RIVERA CARMEN S Treasurer 2089 Shannon Lakes Blvd., KISSIMMEE, FL, 34743
COLON JESUS Agent 2002 Lily Pad Ct, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 2002 Lily Pad Ct, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2023-03-04 2002 Lily Pad Ct, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 2002 Lily Pad Ct, KISSIMMEE, FL 34743 -
REGISTERED AGENT NAME CHANGED 2014-04-29 COLON, JESUS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State