Search icon

CHRIST IN THE HOME INTERNATIONAL, INC.

Company Details

Entity Name: CHRIST IN THE HOME INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N10000005331
FEI/EIN Number 272783403
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

Agent

Name Role Address
Figueroa Rafael ARev Agent 9309 Spring Vale Drive, Orlando, FL, 32825

Director

Name Role Address
Figueroa Joseph L Director 2026 East Prairie Circle, Deltona, FL, 32725

Secretary

Name Role Address
Arroyo Norma I Secretary 1096 Vistapalma way Orlando F.32825, Casselberry, FL, 32707

Treasurer

Name Role Address
Figueroa Abilda Treasurer 9309 Spring Vale Drive, Orlando, FL, 32825

President

Name Role Address
Figueroa Rafael A President 9309 Spring Vale Drive, Orlando, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
NAME CHANGE AMENDMENT 2018-07-30 CHRIST IN THE HOME INTERNATIONAL, INC. No data
CHANGE OF MAILING ADDRESS 2017-02-07 2990 Red Bug Lake Road, Casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2017-02-07 Figueroa, Rafael Antonio, Rev No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 9309 Spring Vale Drive, Orlando, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-15 2990 Red Bug Lake Road, Casselberry, FL 32707 No data

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 Feb 2025

Sources: Florida Department of State