Entity Name: | CHRIST CITY CHURCH OF 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: | 03 Dec 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jul 2018 (7 years ago) |
Document Number: | N08000010929 |
FEI/EIN Number |
263811489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9319 East Colonial Dr, Orlando, FL, 32817, US |
Mail Address: | 747 WOODVALLEY WAY, ORLANDO, FL, 32825, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Daisy | Treasurer | 9319 East Colonial Dr, Orlando, FL, 32817 |
RIVERA JOSE AJR | President | 9319 East Colonial Dr, Orlando, FL, 32817 |
CASTOIRE JORGE L | ELDE | 9319 East Colonial Dr, Orlando, FL, 32817 |
RODRIGUEZ DAISY | Agent | 747 WOODVALLEY WAY, ORLANDO, FL, 32825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000021023 | FLAME OF MINISTRY TABERNACLE | EXPIRED | 2011-02-25 | 2016-12-31 | - | 1123 WEST FAIRBANKS AVENUE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 9319 East Colonial Dr, Orlando, FL 32817 | - |
AMENDMENT | 2018-07-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-27 | 9319 East Colonial Dr, Orlando, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 747 WOODVALLEY WAY, ORLANDO, FL 32825 | - |
AMENDMENT AND NAME CHANGE | 2015-01-29 | CHRIST CITY CHURCH OF ORLANDO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-25 |
Amendment | 2018-07-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-07-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State