Search icon

WORSHIP AND PRAISE CENTER, INC./ CENTRO DE ADORACION Y ALABANZA - Florida Company Profile

Company Details

Entity Name: WORSHIP AND PRAISE CENTER, INC./ CENTRO DE ADORACION Y ALABANZA
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: 11 Oct 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: N40622
FEI/EIN Number 593055781

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

Address: 14152 BOGGY CREEK RD., ORLANDO, FL, 32824, US
Mail Address: P O BOX 592095, ORLANDO, FL, 32809, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ ORLANDO Director 1944 Grove Circle, Kissimmee, FL, 34746
ORTIZ ORLANDO Vice President 1944 Grove Circle, Kissimmee, FL, 34746
COLON ELIZABETH Director 5016 DUBAN AVENUE, ORLANDO, FL, 32812
COLON ELIZABETH Secretary 5016 DUBAN AVENUE, ORLANDO, FL, 32812
COLON ELIZABETH Treasurer 5016 DUBAN AVENUE, ORLANDO, FL, 32812
ALDEBOL ARLENE Director 5712 Embassy Street, ORLANDO, FL, 32809
MORENO MAGALI Director 672 KEUKA CT., WINTER SPRINGS, FL, 32708
COLON RAYMOND Agent 5016 DUBAN AVE, ORLANDO,F L, FL, 32812
COLON, RAYMOND President 5016 DUBAN AVE, ORLANDO, FL, 32812
COLON, RAYMOND Director 5016 DUBAN AVE, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114301 U R I CHRISTIAN ACADEMY (YOU ARE IMPORTANT CHRISITAN ACADEMY) EXPIRED 2018-10-22 2023-12-31 - 14152 BOGGY CREEK RD., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 COLON, RAYMOND -
REINSTATEMENT 2015-04-15 - -
PENDING REINSTATEMENT 2014-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-07-14
REINSTATEMENT 2020-01-20
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-04-15
REINSTATEMENT 2012-12-19
REINSTATEMENT 2011-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State