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 |
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 |
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 | - |
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