Entity Name: | "SAMARIA" IGLESIA EVANGELICA OF ORLANDO, 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: | 09 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jan 2021 (4 years ago) |
Document Number: | N14000000364 |
FEI/EIN Number |
46-4539112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 PARKMANOR DR, ORLANDO, FL, 32825, US |
Mail Address: | 1600 PARKMANOR DR, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castro Israel | Co | 7944 Niagara Falls Circle, Orlando, FL, 32825 |
Castro Israel | President | 7944 Niagara Falls Circle, Orlando, FL, 32825 |
RIVERA NILDA | Secretary | 2815 JEFFREY DR., ORLANDO, FL, 32826 |
Franco William | Agent | 7944 NIAGARA FALLS CIR, ORLANDO, FL, 32825 |
Lanzot Damaris | Asst | 3021 Mandolin Drive, Kissimmee, FL, 34744 |
Lanzot Esperanza | Mini | 3021 Mandolin Drive, Kissimmee, FL, 34744 |
CASTRO ALEJA | Past | 7944 NIAGARA FALLS CIRCLE, ORLANDO, FL, 32825 |
DE JESUS PIZARRO GLORIA | COUN | CALLE 18 BLVD Q60 VILLAS DE LOIZA, CANOVANAS, PR, 00729 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-01-21 | - | - |
NAME CHANGE AMENDMENT | 2020-03-20 | "SAMARIA" IGLESIA EVANGELICA OF ORLANDO, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 7944 NIAGARA FALLS CIR, ORLANDO, FL 32825 | - |
REINSTATEMENT | 2016-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | CASTRO, ALEJA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-03 |
Amendment | 2021-01-21 |
ANNUAL REPORT | 2020-05-24 |
Name Change | 2020-03-20 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State