Search icon

LA RESURRECCION EMMAUS COMMUNITY INC.

Company Details

Entity Name: LA RESURRECCION EMMAUS COMMUNITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2016 (9 years ago)
Document Number: N10000009989
FEI/EIN Number 275369426
Address: 730 PLATYPUS CT, POINCIANA, FL, 34759
Mail Address: 730 Platypus Ct., Poinciana, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Villanueva Irma Z Agent 730 Platypus Ct, Poinciana, FL, 34759

Lay

Name Role Address
Lopez Ana Lay 1619 Newchapel Drive, Orlando, FL, 32837

Spir

Name Role Address
Carrion Jose Rev. Spir 1018 Girard Drive, Orlando, FL, 32824

Agap

Name Role Address
Carrion Rosa Agap 1018 Girard Drive, Orlando, FL, 32824

Treasurer

Name Role Address
Laboy Cesar Treasurer 532 Yucatan Drive, Orlando, FL, 32807

Secretary

Name Role Address
Laboy Lidia Secretary 5011 Bayside Loop, Oviedo, FL, 32765

Regi

Name Role Address
Garcia Tatiana Regi 730 Platypus Ct, Poinciana, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-19 730 PLATYPUS CT, POINCIANA, FL 34759 No data
REINSTATEMENT 2016-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-30 Villanueva, Irma Z No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-30 730 Platypus Ct, Poinciana, FL 34759 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 730 PLATYPUS CT, POINCIANA, FL 34759 No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-01-30
ANNUAL REPORT 2014-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State