Search icon

AMERICAN CHRISTIAN UNIVERSITY, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN CHRISTIAN UNIVERSITY, 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: 04 Jun 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: N38470
FEI/EIN Number 593135783

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

Address: 5950 Lakehurst Drive, Orlando, FL, 32819, US
Mail Address: 5950 Lakehurst Drive, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTIGLIATTI ANTHONY President 5950 Lakehurst Drive, Orlando, FL, 32819
PORTIGLIATTI ANTHONY Director 5950 Lakehurst Drive, Orlando, FL, 32819
PORTIGLIATTI FERNANDA Director 5950 Lakehurst Drive, Orlando, FL, 32819
PORTIGLIATTI FERNANDA Treasurer 5950 Lakehurst Drive, Orlando, FL, 32819
PORTIGLIATTI BRUNO Vice President 5950 Lakehurst Dr., ORLANDO, FL, 32819
INTERCONSULTING OF AMERICA CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 InterConsulting of America Corp -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 5950 Lakehurst Dr., #169, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 5950 Lakehurst Drive, # 169, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-03-20 5950 Lakehurst Drive, # 169, Orlando, FL 32819 -
NAME CHANGE AMENDMENT 2011-05-16 AMERICAN CHRISTIAN UNIVERSITY, INC -
NAME CHANGE AMENDMENT 2007-11-19 COLLEGE OF AMERICA, INC. -
NAME CHANGE AMENDMENT 2003-03-03 GLOBAL REACH CHRISTIAN MINISTRY, INC. -
AMENDMENT AND NAME CHANGE 1999-09-07 INTERNATIONAL CHRISTIAN CHURCH OF ORLANDO, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State