Search icon

CHRIST IN THE HOME INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST IN THE HOME INTERNATIONAL, 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N10000005331
FEI/EIN Number 272783403

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

Address: 2990 Red Bug Lake Road, Casselberry, FL, 32707, US
Mail Address: 9309 Spring Vale Drive, Orlando, FL, 32825, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figueroa Joseph L Director 2026 East Prairie Circle, Deltona, FL, 32725
Arroyo Norma I Secretary 1096 Vistapalma way Orlando F.32825, Casselberry, FL, 32707
Figueroa Abilda Treasurer 9309 Spring Vale Drive, Orlando, FL, 32825
Figueroa Rafael A President 9309 Spring Vale Drive, Orlando, FL, 32825
Figueroa Rafael ARev Agent 9309 Spring Vale Drive, Orlando, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2018-07-30 CHRIST IN THE HOME INTERNATIONAL, INC. -
CHANGE OF MAILING ADDRESS 2017-02-07 2990 Red Bug Lake Road, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2017-02-07 Figueroa, Rafael Antonio, Rev -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 9309 Spring Vale Drive, Orlando, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-15 2990 Red Bug Lake Road, Casselberry, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-19
Name Change 2018-07-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State