Search icon

CENTRO DE ADORACION NUEVA VISION DE ORLANDO INC.

Company Details

Entity Name: CENTRO DE ADORACION NUEVA VISION DE ORLANDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Dec 2013 (11 years ago)
Date of dissolution: 29 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2022 (3 years ago)
Document Number: N13000010937
FEI/EIN Number 46-4491339
Address: 8617 EAST COLONIAL DRIVE, 1400, ORLANDO, FL, 32817, US
Mail Address: 8617 EAST COLONIAL DRIVE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARADONA LIZA Agent 1903 Palmetto Pine Lane, ORLANDO, FL, 32826

President

Name Role Address
Baradona Marcelo President 1903 Palmetto Pine Lane, Orlando, FL, 32826

Vice President

Name Role Address
Baradona Liza Vice President 1903 Palmetto Pine Lane, Orlando, FL, 32826

Admi

Name Role Address
CANCEL GLORIA Admi 834 Longleaf Pine Court, Orlando, FL, 32825
ALBIZU JESSICA Admi 1137 Cherry Valley, Orlando, FL, 32828

Boar

Name Role Address
Ribot Santos Boar 484 Briar Bay Circle, Orlando, FL, 32825

ELDE

Name Role Address
Bonet Angelica ELDE 1302 Citrus Garden Street, Orlando, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-29 No data No data
CHANGE OF MAILING ADDRESS 2021-02-16 8617 EAST COLONIAL DRIVE, 1400, ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2021-02-16 BARADONA, LIZA No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 1903 Palmetto Pine Lane, ORLANDO, FL 32826 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-14 8617 EAST COLONIAL DRIVE, 1400, ORLANDO, FL 32817 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-14
Domestic Non-Profit 2013-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State