Search icon

ROBERTO ORELLANA MINISTRIES, INC.

Company Details

Entity Name: ROBERTO ORELLANA MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: N09000005481
FEI/EIN Number 270331892
Address: 1945 N FLORIDA AVENUE, LAKELAND, FL, 33805, US
Mail Address: 1945 N FLORIDA AVENUE, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ORELLANA ROBERTO Agent 1945 N FLORIDA AVENUE, LAKELAND, FL, 33805

President

Name Role Address
ORELLANA ROBERTO President 1945 N FLORIDA AVENUE, LAKELAND, FL, 33805

Director

Name Role Address
ORELLANA ROBERTO Director 1945 N FLORIDA AVENUE, LAKELAND, FL, 33805

Secretary

Name Role Address
WALESKA RAMOS Secretary 1945 N FLORIDA AVENUE, LAKELAND, FL, 33805

Treasurer

Name Role Address
WALESKA RAMOS Treasurer 1945 N FLORIDA AVENUE, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022667 MISIONES PRACTICAS EXPIRED 2014-03-04 2019-12-31 No data 8725 NW 18 TERRACE SUITE 201, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1945 N FLORIDA AVENUE, LAKELAND, FL 33805 No data
CHANGE OF MAILING ADDRESS 2022-04-25 1945 N FLORIDA AVENUE, LAKELAND, FL 33805 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1945 N FLORIDA AVENUE, LAKELAND, FL 33805 No data
REINSTATEMENT 2010-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State