Search icon

CONCILIO CRISTO LA ROCA FLORIDA, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONCILIO CRISTO LA ROCA FLORIDA, 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: 08 Feb 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (7 months ago)
Document Number: N22000001343
FEI/EIN Number 88-0654930

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

Address: 1431 SIMPSON RD, KISSIMMEE, FL, 34744, US
Mail Address: 1431 SIMPSON RD, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGOS ROMAN GLORIA S Director URB ENCANTADA, TRUJILLO ALTO, OC, 00976
RODRIGUEZ-ORTIZ LISANDRA A Treasurer 13905 FAIRWAY ISLAND DR, ORLANDO, FL, 32837
RODRIGUEZ-ORTIZ LISANDRA A Director 13905 FAIRWAY ISLAND DR, ORLANDO, FL, 32837
CARABALLO-PEREZ ORLANDO Director 7733 PARADISE ISLAND BLVD, JACKSONVILLE, FL, 32256
ROMERO-MALDONADO BLANCA A Director 7733 PARADISE ISLAND BLVD, JACKSONVILLE, FL, 32256
FLORES ANTHONY Agent 1431 SIMPSON RD, KISSIMMEE, FL, 34744
TORRES-SOTO ERICK A Director URB ENCANTADA, TRUJILLO ALTO, OC, 00976
FLORES ANTHONY Vice President 13905 FAIRWAY ISLAND DR, ORLANDO, FL, 32837
FLORES ANTHONY Director 13905 FAIRWAY ISLAND DR, ORLANDO, FL, 32837
BURGOS ROMAN GLORIA S Secretary URB ENCANTADA, TRUJILLO ALTO, OC, 00976

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 1431 SIMPSON RD, #1025, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 1431 SIMPSON RD, #1025, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2024-12-04 1431 SIMPSON RD, #1025, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2024-12-04 FLORES, ANTHONY -
REINSTATEMENT 2024-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2024-03-01 - -
AMENDMENT 2022-10-17 - -

Documents

Name Date
REINSTATEMENT 2024-12-04
Amendment 2024-03-01
ANNUAL REPORT 2023-05-01
Amendment 2022-10-17
Domestic Non-Profit 2022-02-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State