Entity Name: | CASA DE JUBILO, 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: | 10 Oct 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | N17000010184 |
FEI/EIN Number |
82-3004308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 Champions Cir, Apt 204, Champions Gate, FL, 33896, US |
Mail Address: | 8100 Champions Cir, Apt 204, Champions Gate, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIAS MIGUEL | President | 8100 Champions Cir, Champions Gate, FL, 33896 |
Correa Amellia | Vice President | 1705 South Kirkman Road, Orlando, FL, 32811 |
Rachelle Correa | Comp | 1705 South Kirkman Road, Orlando, FL, 32811 |
Frias Miguel | Agent | 8100 Champions Cir, Champions Gate, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-10-25 | CASA DE JUBILO, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-06 | 8100 Champions Cir, 204, Champions Gate, FL 33896 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-06 | 8100 Champions Cir, Apt 204, Champions Gate, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2023-12-06 | 8100 Champions Cir, Apt 204, Champions Gate, FL 33896 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Frias, Miguel | - |
REINSTATEMENT | 2020-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2020-04-01 | - | - |
REINSTATEMENT | 2019-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
Name Change | 2024-10-25 |
ANNUAL REPORT | 2024-08-13 |
AMENDED ANNUAL REPORT | 2023-12-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-08-22 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-11-22 |
Amendment | 2020-04-01 |
REINSTATEMENT | 2019-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State