Entity Name: | CENTRO DE UNCION Y AVIVAMIENTO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Dec 2013 (11 years ago) |
Document Number: | N13000010950 |
FEI/EIN Number |
46-4282857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1324 E vine St, KISSIMMEE, FL, 34744, US |
Mail Address: | 608 Gila dr, KISSIMMEE, FL, 34759, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELAZQUEZ ODANY | President | 608 Gila dr, KISSIMMEE, FL, 34759 |
HERNANDEZ LILIBETH | Director | 608 Gila dr, KISSIMMEE, FL, 34759 |
Delgado Sonielly | Secretary | 2251 Lovely Lane, Davenport, FL, 33896 |
MELENDEZ ANDRE | Treasurer | 205 coral reef cir, KISSIMMEE, FL, 34744 |
VELAZQUEZ ODANY | Agent | 608 Gila dr, KISSIMMEE, FL, 34759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000046170 | IGLESIA ESENCIA | ACTIVE | 2022-04-12 | 2027-12-31 | - | 215 SAINT CLOUD VILLAGE, CT 202, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-06 | 1324 E vine St, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 608 Gila dr, KISSIMMEE, FL 34759 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1324 E vine St, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 348 Kingfish Dr, KISSIMMEE, FL 34759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 1324 E vine St, KISSIMMEE, FL 34744 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State