Search icon

NACION DE FE ORLANDO CORP. - Florida Company Profile

Company Details

Entity Name: NACION DE FE ORLANDO CORP.
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: 16 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N11000011585
FEI/EIN Number 454046313

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

Address: 7719 LADY FRANCIS WAY, ORLANDO, FL, 32807, US
Mail Address: 7719 LADY FRANCIS WAY, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA GRISEL Chief Executive Officer 7719 LADY FRANCIS WAY, ORLANDO, FL, 32807
MEDINA EVELYN President 7719 LADY FRANCIS WAY, ORLANDO, FL, 32807
BAEZ CARLOS G Chief Operating Officer 7719 LADY FRANCIS WAY, ORLANDO, FL, 32807
Alvelo Daisy Director 7719 LADY FRANCIS WAY, ORLANDO, FL, 32807
Martinez Carlos Director 7719 LADY FRANCIS WAY, ORLANDO, FL, 32807
Soler Jose Treasurer 2829 Moonstone Bnd, Kissimmee, FL, 34758
RIVERA GRISEL Agent 7719 LADY FRANCIS WAY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-05-25 NACION DE FE ORLANDO CORP. -
REGISTERED AGENT NAME CHANGED 2017-06-06 RIVERA, GRISEL -
AMENDMENT AND NAME CHANGE 2016-03-23 CENTRO INTERNACIONAL NUEVA VIDA INC -
AMENDMENT AND NAME CHANGE 2015-10-16 CENTRO INTERNACIONAL NUEVA VIDA DE, ORLANDO INC. -

Documents

Name Date
Name Change 2018-05-25
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-04-02
Amendment and Name Change 2016-03-23
Amendment and Name Change 2015-10-16
ANNUAL REPORT 2015-06-03
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State