Entity Name: | TEMPLO CRISTIANO LA HERMOSA 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: | 26 May 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | N09000005227 |
FEI/EIN Number |
300560243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 164 SW LANTANA COURT, FORT WHITE, FL, 32038, US |
Mail Address: | 164 SW LANTANA COURT, FORT WHITE, FL, 32038, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHACON REYFREDO SENIOR | Agent | 164 SW LANTANA COURT, FORT WHITE, FL, 32038 |
CHACON REYFREDO SENIOR | President | 164 SW LANTANA COURT, FORT WHITE, FL, 32038 |
GONZALEZ ELIEZER DR. | Vice President | 164 SW LANTANA COURT, FORT WHITE, FL, 32038 |
CORTES LUZ ZPASTOR | Treasurer | 1140 SW MARIGOLD PLACE, FORT WHITE, FL, 32038 |
BOSQUES-CHACON JAMES SENIOR | Secretary | 4699 ROSS LANIER LN, KISSIMMEE, FL, 34758 |
CHACON JUDY ADR. | Director | 134 SW WISTERIA COURT, FORT WHITE, FL, 32038 |
ORTEGA CARLOS SENIOR | Director | 3022 JULIP DR., KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 164 SW LANTANA COURT, FORT WHITE, FL 32038 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 164 SW LANTANA COURT, FORT WHITE, FL 32038 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | CHACON, REYFREDO, SENIOR PASTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 164 SW LANTANA COURT, FORT WHITE, FL 32038 | - |
REINSTATEMENT | 2018-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-01-19 |
ANNUAL REPORT | 2010-04-23 |
Domestic Non-Profit | 2009-05-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State