Search icon

INTERNATIONAL COVENANT CHURCH INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COVENANT CHURCH 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: 23 Oct 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: N17000010597
FEI/EIN Number 82-3231520

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

Address: 6115 WINEGARD RD LOT 6, ORLANDO, FL, 32809, US
Mail Address: 1607 W Oakridge Rd, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERA TORTORELLA DARLYN A President 1607 W OAK RIDGE RD APT B, ORLANDO, FL, 32809
TORTORELLA LEONARDO Director 1607 W OAK RIDGE RD APT B, ORLANDO, FL, 32809
VIERA DARELYS N Secretary 1637 W OAK RIDGE RD, ORLANDO, FL, 32809
Leon Vivas Edenaguer Chief Financial Officer 1641 West Oak Ridge, Orlando, FL, 32809
Arellano Hernandez Yessenia Treasurer 1641 West Oak Ridge, Orlando, FL, 32809
TORTORELLA LEONARDO Agent 1607 W OAK RIDGE RD APT B, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138806 IGLESIA DEL PACTO INTERNACIONAL ACTIVE 2017-12-19 2027-12-31 - 8803 FUTURES DRIVE, SUITE 11, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6115 WINEGARD RD LOT 6, ORLANDO, FL 32809 -
REINSTATEMENT 2019-11-21 - -
CHANGE OF MAILING ADDRESS 2019-11-21 6115 WINEGARD RD LOT 6, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2019-11-21 TORTORELLA, LEONARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Amendment 2024-02-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-11-21
Domestic Non-Profit 2017-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State