Entity Name: | YAHVEH ADONAY COMMUNITY CHURCH, INC. |
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: | 15 Apr 2013 (12 years ago) |
Date of dissolution: | 13 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Aug 2021 (4 years ago) |
Document Number: | N13000003562 |
FEI/EIN Number |
46-2529708
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 5800 Lake Pointe Village Circle, Orlando, FL, 32822 |
ORTIZ MARIBELLE | Secretary | 5800 Lake Pointe Village Circle, ORLANDO, FL, 32822 |
LAGUNES SHAMILL | Treasurer | 2031 DIXIE BELLE DRIVE, ORLANDO, FL, 32812 |
Lopez-Cruz Jesse | Othe | 6752 Gibraltar Road, Orlando, FL, 32822 |
Lebron Jose | Othe | 1261 Blackfoot Avenue, Orlando, FL, 32825 |
CRUZ-FALERO CARMEN | Agent | 5800 Lake Pointe Village Circle, Orlando, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 5800 Lake Pointe Village Circle, Apt. 612, Orlando, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-13 | 5800 Lake Pointe Village Circle, Apt. 612, Orlando, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 5800 Lake Pointe Village Circle, Apt. 612, Orlando, FL 32822 | - |
AMENDMENT | 2016-02-05 | - | - |
ARTICLES OF CORRECTION | 2013-05-03 | - | - |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
46-2529908 | Corporation | Unconditional Exemption | 6752 GIBRALTAR RD, ORLANDO, FL, 32822-3926 | 2016-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Auto-Revocation List
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations |
Revocation Date | 2014-05-15 |
Revocation Posting Date | 2014-07-31 |
Determination Letter
Final Letter(s) |
FinalLetter_46-2529908_YAHVEHADONAYCOMMUNITYCHURCHINC_06182013_01.tif |
Date of last update: 01 Apr 2025
Sources: Florida Department of State