Search icon

CENTER OF ADORATION INTERNATIONAL ACCORD WITH CHRIST, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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