Search icon

MINISTERIO INTERNACIONAL DO SALVADOR EM ORLANDO CORP. - Florida Company Profile

Company Details

Entity Name: MINISTERIO INTERNACIONAL DO SALVADOR EM ORLANDO CORP.
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: 05 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: N09000007704
FEI/EIN Number 27-0701303

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

Mail Address: 7350 Futures Dr, ORLANDO, FL, 32819, US
Address: 7350 Futures dr, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATALHA CARLOS A President 7350 Futures dr, ORLANDO, FL, 32819
BATALHA CARLOS A Director 7350 Futures dr, ORLANDO, FL, 32819
DE SOUSA SOSTENES B Director 7350 Futures dr, ORLANDO, FL, 32819
DE SOUSA SOSTENES B Treasurer 7350 Futures dr, ORLANDO, FL, 32819
BATALHA RAQUEL Director 7350 Futures dr, ORLANDO, FL, 32819
BATALHA RAQUEL Secretary 7350 Futures dr, ORLANDO, FL, 32819
SOUSA LILIAN B Director 7350 Futures dr, ORLANDO, FL, 32819
BATALHA CARLOS A Agent 7350 Futures dr, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 7350 Futures dr, 9, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 7350 Futures dr, 9, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-02-27 7350 Futures dr, 9, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2015-02-27 BATALHA, CARLOS A -
REINSTATEMENT 2015-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State