Search icon

SNT ORLANDO MINISTRIES, INC.

Company Details

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

Agent

Name Role Address
QUINTANA DENIZ, RICARDO Agent 12570 SPLENDID PL, 1427, ORLANDO, FL 32821

President

Name Role Address
QUINTANA DENIZ, RICARDO President 12570 SPLENDID PL, 1427 ORLANDO, FL 32821

Director

Name Role Address
FREIRE GUIMARAES, ROBSON Director 7204 ALSTON CT, ORLANDO, FL 32835

Treasurer

Name Role Address
FREIRE GUIMARAES, ROBSON Treasurer 7204 ALSTON CT, ORLANDO, FL 32835

Vice President

Name Role Address
MORAES, EBERSON Vice President 926 WADING WATERS WAY, CLERMONT, FL 34714

Secretary

Name Role Address
OLIVEIRA DOS SANTOS, REJANE Secretary 7204 ALSTON CT, ORLANDO, FL 32835

Events

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

Documents

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