Entity Name: | CENTER OF ADORATION INTERNATIONAL ACCORD WITH CHRIST, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2024 (5 months ago) |
Document Number: | N12000004940 |
FEI/EIN Number |
45-5397804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5375 Fay Boulevard, Cocoa, FL, 32927, US |
Mail Address: | 6849 Todd St, Fort Cavazos, TX, 76544, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH WISGUY | President | 6849 Todd St, Fort Cavazos, TX, 76544 |
TIRADO SIRENAIKA | Vice President | 6849 Todd St, Fort Cavazos, TX, 76544 |
SANTIAGO MARIA M | Treasurer | 5375 Fay Boulevard, Cocoa, FL, 32927 |
VILLANUEVA PAOLA V | Treasurer | 10940 Trailing Vine Dr, Tampa, FL, 33610 |
Nieto Cybelle | Asst | 274 Cranes Roost Blvd., Altamonte Springs, FL, 32701 |
Miranda Suheily | Secretary | 13859 Glasser Ave., Orlando, FL, 32826 |
TIRADO SIRENAIKA Vice Pr | Agent | 5375 Fay Boulevard, Cocoa, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000075807 | CAIAC EGLISE DE DIEU DE LA NOUVELLE REVELATION | EXPIRED | 2017-07-14 | 2022-12-31 | - | 1830 WINDMILL DR., ORLANDO, FL, 32818 |
G17000066298 | CAIAC EGLISE DE DIEU DE LA NOVELLE REVELATION | EXPIRED | 2017-06-15 | 2022-12-31 | - | 210 NORTH GOLDENROD RD. UNIT 11, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-12 | 5375 Fay Boulevard, Cocoa, FL 32927 | - |
REINSTATEMENT | 2024-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-12 | TIRADO, SIRENAIKA, Vice President | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 5375 Fay Boulevard, Cocoa, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2024-11-12 | 5375 Fay Boulevard, Cocoa, FL 32927 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
RESTATED ARTICLES | 2016-09-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-12 |
ANNUAL REPORT | 2023-06-10 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
Restated Articles | 2016-09-13 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State