Entity Name: | EGLISE PENTECOSTALE DE JESUS CHRIST D'ORLANDO 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: | 23 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2024 (5 months ago) |
Document Number: | N08000003991 |
FEI/EIN Number |
421761833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5106 North Ln, ORLANDO, FL, 32808, US |
Mail Address: | 5106 North LN, ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORSAINVIL JEAN C | President | 5609 RIORDAN WAY, ORLANDO, FL, 32808 |
LUBIN GILBERT | Vice President | 1758 MERCY DRIVE #2, ORLANDO, FL, 32808 |
GERMINORD WILGUENS | Secretary | 21 N TAMPA AVE, ORLANDO, FL, 32805 |
DORSAINVIL CLAUDIA | Treasurer | 2306 RIOR DAN WAY, ORLANDO, FL, 32808 |
DORSAINVIL JEAN C | Agent | 5106 North LN, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-11 | 5106 North LN, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2024-12-11 | 5106 North Ln, ORLANDO, FL 32808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-11 | 5106 North Ln, ORLANDO, FL 32808 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2019-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-22 | DORSAINVIL, JEAN CLAUDE | - |
REINSTATEMENT | 2015-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-11-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-23 |
Amendment | 2019-08-22 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-06-18 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State