Entity Name: | THE EMBASSY OF UNITED CHAPLAINS MINISTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
THE EMBASSY OF UNITED CHAPLAINS MINISTRY INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 26 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2015 (9 years ago) |
Document Number: | N15000003086 |
FEI/EIN Number |
13-3834646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1116 E. Donegan Avenue, #2, KISSIMMEE, FLORIDA, FL 34744 |
Mail Address: | P.O. BOX 824, NEW BRITAINI, CT 06050 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LEON, PERFECTO E., SUPERVISOR | Agent | 1116 E. DONEGAN AVENUE, 2ND FLOOR, KISSIMMEE, FL 34744 |
DE LEON, EVELYN, ARCHBISHOP | President | 611 EAST MAIN STREET, NEW BRITAIN, CT 06051 |
RIVERA, JENNIFER, SECRETARY | Treasurer | 120 DALY AVE, NEW BRITAIN, CT 06051 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 1116 E. Donegan Avenue, #2, KISSIMMEE, FLORIDA, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | DE LEON, PERFECTO E., SUPERVISOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 1116 E. DONEGAN AVENUE, 2ND FLOOR, KISSIMMEE, FL 34744 | - |
AMENDMENT | 2015-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-30 | 1116 E. Donegan Avenue, #2, KISSIMMEE, FLORIDA, FL 34744 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-02-18 |
Amendment | 2015-10-30 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State