Search icon

CONCILIO CASA DE ADORACION INTERNACIONAL INC. - Florida Company Profile

Company Details

Entity Name: CONCILIO CASA DE ADORACION INTERNACIONAL 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: 23 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N10000002994
FEI/EIN Number 47-4063850

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

Address: 6780 SE 58th Ave, Ocala, FL, 34480, US
Mail Address: 5431 NE 35TH ST, Ocala, FL, 34488, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VICTOR & CAROL Founder 3719 26TH ST SW, LEHIGH ACRES, FL, 33976
Viera Santana Dianoris President 5431 NE 35TH ST, Silver Spring, FL, 34488
Carmona Vilma Treasurer 10362 Stafford Creek, Lehigh Acres, FL, 33936
Perez Jolynette Secretary 5431 NE 35th st, Silver spring, FL, 34488
Viera Dianoris Agent 6780 SE 58th Ave, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-12-08 6780 SE 58th Ave, Ocala, FL 34480 -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-02 6780 SE 58th Ave, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2016-12-02 Viera, Dianoris -
REGISTERED AGENT ADDRESS CHANGED 2016-12-02 6780 SE 58th Ave, Ocala, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2021-08-31
REINSTATEMENT 2020-12-08
REINSTATEMENT 2019-08-15
AMENDED ANNUAL REPORT 2016-12-02
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State