Search icon

NEW VOICE OF CENTRAL FLORIDA, INC

Company Details

Entity Name: NEW VOICE OF CENTRAL FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N13000009465
FEI/EIN Number 47-5039235
Address: 3369 W. Vine ST, Suite 207, KIssimmee, FL 34741
Mail Address: 3369 W. Vine St, Suite 207, KIssimmee, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Castro, Gabriel Agent 3369 W. Vine St, Suite 207, KIssimmee, FL 34741

President

Name Role Address
Castro, Gabriel President 3369 W. Vine St, 207 KISSIMMEE, FL 34741

Director

Name Role Address
Arroyo, Emiguel Director 2440 WINCHESTER BLVD, KISSIMMEE, FL 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051438 WKIE FM ACTIVE 2021-04-14 2026-12-31 No data 3369 W. VINE ST, SUITE 207, KISSIMMEE, FL, 34741
G15000100801 URBANA 92.7 FM EXPIRED 2015-10-01 2020-12-31 No data 1592 SHALLCROSS AVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-20 Castro, Gabriel No data
REINSTATEMENT 2018-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 3369 W. Vine St, Suite 207, KIssimmee, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 3369 W. Vine ST, Suite 207, KIssimmee, FL 34741 No data
CHANGE OF MAILING ADDRESS 2017-04-27 3369 W. Vine ST, Suite 207, KIssimmee, FL 34741 No data
AMENDMENT 2015-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-09
Amendment 2015-10-19
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-30
Domestic Non-Profit 2013-10-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State