Entity Name: | SNT ORLANDO MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 May 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | N18000004831 |
FEI/EIN Number | 82-5429051 |
Address: | 4700 LB MCLEOD RD #4, ORLANDO, FL 32811 |
Mail Address: | 4700 LB MCLEOD Rd, #4, ORLANDO, FL 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTANA DENIZ, RICARDO | Agent | 12570 SPLENDID PL, 1427, ORLANDO, FL 32821 |
Name | Role | Address |
---|---|---|
QUINTANA DENIZ, RICARDO | President | 12570 SPLENDID PL, 1427 ORLANDO, FL 32821 |
Name | Role | Address |
---|---|---|
FREIRE GUIMARAES, ROBSON | Director | 7204 ALSTON CT, ORLANDO, FL 32835 |
Name | Role | Address |
---|---|---|
FREIRE GUIMARAES, ROBSON | Treasurer | 7204 ALSTON CT, ORLANDO, FL 32835 |
Name | Role | Address |
---|---|---|
MORAES, EBERSON | Vice President | 926 WADING WATERS WAY, CLERMONT, FL 34714 |
Name | Role | Address |
---|---|---|
OLIVEIRA DOS SANTOS, REJANE | Secretary | 7204 ALSTON CT, ORLANDO, FL 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 4700 LB MCLEOD RD #4, ORLANDO, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-16 | 4700 LB MCLEOD RD #4, ORLANDO, FL 32811 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-16 | QUINTANA DENIZ, RICARDO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 12570 SPLENDID PL, 1427, ORLANDO, FL 32821 | No data |
AMENDMENT | 2020-06-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-26 |
Amendment | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
Domestic Non-Profit | 2018-05-02 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State