Search icon

CASA DE ADORACION R.E.S.A. EN VICTORIA, INC - Florida Company Profile

Company Details

Entity Name: CASA DE ADORACION R.E.S.A. EN VICTORIA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

CASA DE ADORACION R.E.S.A. EN VICTORIA, 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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 02 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: N17000002296
FEI/EIN Number 82-0739987

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1901 SR 64 W., AVON PARK, FL 33825
Mail Address: 1000 W. HILL ST., AVON PARK, FL 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBRON, EDUARDO Agent 504 BYRD AVE, AVON PARK, FL 33825
LEBRON, EDUARDO President 504 BYRD AVE, AVON PARK, FL 33825
Carrasquillo, Maria Victoria Administrative Director 1901 SR 64 W., AVON PARK, FL 33825
Rotger , Luis Pastor 1000 W. HILL ST., AVON PARK, FL 33825
Freddy , Velázquez Pastor 1901 SR 64 W., AVON PARK, FL 33825
Figueroa , Victor Manuel Vice President 1000 W HILL ST, AVON PARK, FL 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1901 SR 64 W., AVON PARK, FL 33825 -
REINSTATEMENT 2020-06-17 - -
REGISTERED AGENT NAME CHANGED 2020-06-17 LEBRON, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-13
Off/Dir Resignation 2021-08-23
ANNUAL REPORT 2021-08-19
REINSTATEMENT 2020-06-17
ANNUAL REPORT 2018-03-20
Domestic Non-Profit 2017-03-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State