Search icon

FORTALEZA GLOBAL MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: FORTALEZA GLOBAL MINISTRIES 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: 07 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N13000005373
FEI/EIN Number 46-4937628

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

Address: 2307 Ballard Ave., ORLANDO, FL, 32833, US
Mail Address: 2307 Ballard Ave., ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ SAMUEL DR. President 2307 Ballard Ave., ORLANDO, FL, 32833
MARIA CORTORREAL Director 7470 Tifton, Orlando, FL, 32807
SANCHEZ VANTHI E 2307 Ballard Ave., ORLANDO, FL, 32833
SANCHEZ SAMUEL DR. Agent 2307 Ballard Ave., ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085396 FORTALEZA GLOBAL, INC. EXPIRED 2015-08-18 2020-12-31 - 2307 BALLARD AVENUE, ORLANDO, FL, 32833
G15000085454 MINISTERIOS FORTALEZA EXPIRED 2015-08-18 2020-12-31 - 2307 BALLARD AVENUE, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2018-02-27 FORTALEZA GLOBAL MINISTRIES INC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 2307 Ballard Ave., ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2015-03-10 2307 Ballard Ave., ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 2307 Ballard Ave., ORLANDO, FL 32833 -

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
Name Change 2018-02-27
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State