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 |
Name | Role | Address |
---|---|---|
Castro, Gabriel | Agent | 3369 W. Vine St, Suite 207, KIssimmee, FL 34741 |
Name | Role | Address |
---|---|---|
Castro, Gabriel | President | 3369 W. Vine St, 207 KISSIMMEE, FL 34741 |
Name | Role | Address |
---|---|---|
Arroyo, Emiguel | Director | 2440 WINCHESTER BLVD, KISSIMMEE, FL 34743 |
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 |
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 |
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