Entity Name: | THE LATIN AMERICAN PROJECT 360, 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: | 14 May 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N09000004772 |
FEI/EIN Number |
270330849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11655 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224, US |
Mail Address: | 11655 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGELICA WALTER A | President | 14084 Summer Breeze Dr., JACKSONVILLE, FL, 32218 |
TRAVIS CHARLES T | Vice President | 11152 OAK RIDGE DR SO, JACKSONVILLE, FL, 22225 |
ANGELICA CLAUDIA P | Secretary | 14084 Summer Breeze Dr, JACKSONVILLE, FL, 32218 |
ANGELICA CLAUDIA P | Treasurer | 14084 Summer Breeze Dr, JACKSONVILLE, FL, 32218 |
TRAVIS CHARLES T | Agent | 11152 OAK RIDGE DR SO, JACKSONVILLE, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000006057 | CHRISTIAN LEADERSHIP INSTITUTE | EXPIRED | 2010-01-18 | 2015-12-31 | - | 2843 NEWELL BLVD, JACKSONVILLE, FL, 32216 |
G10000001619 | IGLESIA DE LA CIUDAD | EXPIRED | 2010-01-05 | 2015-12-31 | - | 2843 NEWELL BLVD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 11655 CENTRAL PARKWAY, SUITE 313, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 11655 CENTRAL PARKWAY, SUITE 313, JACKSONVILLE, FL 32224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-02-11 |
Domestic Non-Profit | 2009-05-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State