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 |
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 |
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 |
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 | - | - |
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