Entity Name: | VIDA FLORIDA: VOICE OF INDONESIANS IN FLORIDA, 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: | 20 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | N14000004913 |
FEI/EIN Number |
47-2901984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3021 Crest Wave Dr, Clermont, FL, 34711, US |
Mail Address: | 3021 Crest Wave Dr, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laurens Roy | Treasurer | 3021 Crest Wave Dr, Clermont, FL, 34711 |
Here Angeline | Secretary | 1061 Priory Cir, Winter Garden, FL, 34787 |
Christianto Edo | President | 3042 Southern Pine Trl, Orlando, FL, 32826 |
Laurens Roy | Agent | 3021 Crest Wave Dr, Clermont, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000021942 | FESTIVAL INDONESIA | EXPIRED | 2018-02-10 | 2023-12-31 | - | 2683 WILLOW GLEN CIR, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-05 | 3021 Crest Wave Dr, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2023-09-05 | 3021 Crest Wave Dr, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-05 | Laurens, Roy | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-05 | 3021 Crest Wave Dr, Clermont, FL 34711 | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2017-02-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-27 |
ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2022-05-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-07-18 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-07 |
REINSTATEMENT | 2017-09-27 |
Amendment | 2017-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State