Search icon

L'UNITE DES LEADERS EVANGELIQUES DU CENTRE DE LA FLORIDE, INC. - Florida Company Profile

Company Details

Entity Name: L'UNITE DES LEADERS EVANGELIQUES DU CENTRE DE LA FLORIDE, INC.
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: 24 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N08000006988
FEI/EIN Number 263070636

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

Address: 5275 ALHAMBRA DR., Orlando, FL, 32808, US
Mail Address: 1729 Alambra Cir, Apopka, FL, 32703, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY BRUTUS D President 5275 ALHAMBRA DR., Orlando, FL, 32808
JEAN BAPTISTE REYNOLD Vice President 5308 W COLONIAL DR, Orlando, FL, 32818
DISLA BENITO Secretary 400 N PINE HILLS RD STE F, Orlando, FL, 32811
DE MILORD FRANTZ S Treasurer 940 N PINE HILLS RD, ORLANDO, FL, 32808
HENRY BRUTUS D Agent 1729 Alambra Cir, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 5275 ALHAMBRA DR., Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2018-03-31 HENRY, BRUTUS D -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 1729 Alambra Cir, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2018-03-31 5275 ALHAMBRA DR., Orlando, FL 32808 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-19

Date of last update: 03 May 2025

Sources: Florida Department of State