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. |
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 |
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 |
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 | - | - |
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