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 |
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 |
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 | - | - |
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