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 |
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 |
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 | - |
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