Search icon

CHAPLAIN MINISTRIES OF FLORIDA INTERNATIONAL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHAPLAIN MINISTRIES OF FLORIDA INTERNATIONAL ASSOCIATION, 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: 15 May 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 May 2009 (16 years ago)
Document Number: N09000004849
FEI/EIN Number 270863518

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

Address: 4149 S Semoran Blvd, ORLANDO, FL, 32822, US
Mail Address: 4149 S Semoran Blvd, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS WILLIAM President 4149 S Semoran Blvd, ORLANDO, FL, 32822
RAMOS WILLIAM Director 4149 S Semoran Blvd, ORLANDO, FL, 32822
CRISPIN ANGEL Vice President 126 Brittany Dr., CANTON, GA, 30115
CRISPIN ANGEL Director 126 Brittany Dr., CANTON, GA, 30115
Ramos william Jr. voca 7823 Grevillea Dr, ORLANDO, FL, 32822
ALVAREZ NYDIA Assistant Secretary 674 SW 2ND PL, FLORIDA CITY, FL, 33034
RIVERA JESSICA Treasurer 7823 GREVILLEA DR., ORLANDO, FL, 32822
RAMOS WILLIAM Sr. Agent 4149 s.semoran blvd orlando fl 32822, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-06 4149 s.semoran blvd orlando fl 32822, apt # 3, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 4149 S Semoran Blvd, apt # 3, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2022-04-24 4149 S Semoran Blvd, apt # 3, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2013-05-01 RAMOS, WILLIAM, Sr. -
NAME CHANGE AMENDMENT 2009-05-29 CHAPLAIN MINISTRIES OF FLORIDA INTERNATIONAL ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000700048 ACTIVE 1000000429757 PALM BEACH 2013-02-20 2033-04-11 $ 364.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000565733 TERMINATED 1000000429743 ORANGE 2013-02-05 2036-09-09 $ 190.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-07-06
ANNUAL REPORT 2023-05-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State