Search icon

TVMISION CORPORATION

Company Details

Entity Name: TVMISION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: N10000006260
FEI/EIN Number 270909472
Address: 3201 Budinger Ave, Saint Cloud, FL, 34769, US
Mail Address: 2641 DIXIE LN, KISSIMMEE, FL, 34744, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA PEDRO APhd Agent 2641 DIXIE LN, KISSIMMEE, FL, 34744

President

Name Role Address
RIVERA PEDRO APHD President 3201 BUDINGER AVE, SAINT CLOUD, FL, 34769

Vice President

Name Role Address
NOLASCO GIL JOSE F Vice President 9239 HOENSTINE AVE, ORLANDO, FL, 32824
HERNANDEZ RAMON PHD Vice President 512 NOVA DR, DAVEPORT, FL, 33837

Treasurer

Name Role Address
VAZQUEZ EDWIN P Treasurer 1214 INGRAM ST, KISSIMMEE, FL, 34744

Secretary

Name Role Address
HERNANDEZ RAMON PHD Secretary 512 NOVA DR, DAVEPORT, FL, 33837
DEL VALLE EDGAR Secretary 3201 Budinger Ave, Saint Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054899 TVM CHRISTIAN UNIVERSITY ACTIVE 2022-04-30 2027-12-31 No data 3201 BUDINGER AVE, SAINT CLOUD, FL, 34769
G21000114265 TVM CHRISTIAN UNIVERSITY ACTIVE 2021-09-03 2026-12-31 No data 3201 BUDINGER AVE, ST CLOUD, FL, 34769
G14000054119 TVM CHRISTIAN UNIVERSITY EXPIRED 2014-06-05 2019-12-31 No data 2752 MICHIGAN AVE UNIT 4, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 3201 Budinger Ave, Saint Cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2020-06-23 3201 Budinger Ave, Saint Cloud, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 2641 DIXIE LN, KISSIMMEE, FL 34744 No data
AMENDMENT 2018-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-29 RIVERA, PEDRO A, Phd No data
AMENDMENT 2011-07-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
Amendment 2022-10-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
Amendment 2018-11-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State