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 |
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 |
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 |
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 | - |
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