Entity Name: | YAHVEH ADONAY COMMUNITY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2013 (12 years ago) |
Date of dissolution: | 13 Aug 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Aug 2021 (3 years ago) |
Document Number: | N13000003562 |
FEI/EIN Number | 46-2529708 |
Address: | 5800 Lake Pointe Village Circle, Apt. 612, Orlando, FL, 32822, US |
Mail Address: | 5800 Lake Pointe Village Circle, Apt. 612, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ-FALERO CARMEN | Agent | 5800 Lake Pointe Village Circle, Orlando, FL, 32822 |
Name | Role | Address |
---|---|---|
Cruz Falero Carmen | President | 5800 Lake Pointe Village Circle, Orlando, FL, 32822 |
Name | Role | Address |
---|---|---|
ORTIZ MARIBELLE | Secretary | 5800 Lake Pointe Village Circle, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
LAGUNES SHAMILL | Treasurer | 2031 DIXIE BELLE DRIVE, ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
Lopez-Cruz Jesse | Othe | 6752 Gibraltar Road, Orlando, FL, 32822 |
Lebron Jose | Othe | 1261 Blackfoot Avenue, Orlando, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 5800 Lake Pointe Village Circle, Apt. 612, Orlando, FL 32822 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-13 | 5800 Lake Pointe Village Circle, Apt. 612, Orlando, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 5800 Lake Pointe Village Circle, Apt. 612, Orlando, FL 32822 | No data |
AMENDMENT | 2016-02-05 | No data | No data |
ARTICLES OF CORRECTION | 2013-05-03 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-13 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-12 |
Amendment | 2016-02-05 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State