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 |
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 |
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 | - |
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