Entity Name: | TEMPLO DE DIOS LA HERMOSA 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: | 21 Dec 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2019 (5 years ago) |
Document Number: | N16000012089 |
FEI/EIN Number |
83-1389215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2317 Clay st, KISSIMMEE, FL, 34741, US |
Mail Address: | 343 AYLESBURY CT, KISSIMMEE, FL, 34758, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY AUDIE | President | 348 AYLESBURY CT., KISSIMMEE, FL, 34758 |
MALDONADO CINDIA | Vice President | 348 AYLESBURY CT., KISSIMMEE, FL, 34758 |
Figueroa Lorna | Secretary | 2317 Clay st, KISSIMMEE, FL, 34741 |
RAMOS CAMACHO FRANCISCO | Director | 218 GOLDENROD LN., POINCIANA, FL, 34759 |
Ramos Camacho Edgar | Director | 218 GOLDENROD LN., Poinciana, FL, 34759 |
Rivera Anibal | Director | 2317 Clay st, KISSIMMEE, FL, 34741 |
MURPHY AUDIE | Agent | 343 AYLESBURY CT, KISSIMMEE, FL, 34758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2317 Clay st, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 343 AYLESBURY CT, KISSIMMEE, FL 34758 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-27 | 2317 Clay st, KISSIMMEE, FL 34741 | - |
AMENDMENT | 2019-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | MURPHY, AUDIE | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-04-01 |
Amendment | 2019-10-24 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-15 |
Domestic Non-Profit | 2016-12-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State