Search icon

MISSIONARY CENTER CHURCH, INC. DEFENDERS OF THE CHRISTIAN FAITH MOVEMENT - Florida Company Profile

Company Details

Entity Name: MISSIONARY CENTER CHURCH, INC. DEFENDERS OF THE CHRISTIAN FAITH MOVEMENT
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N43821
FEI/EIN Number 593069425

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

Address: 7506 Laurel Springs Dr, ORLANDO, FL, 32792, US
Mail Address: 7506 LAUREL SPRINGS DR., WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUREANO MIRIAM President 7506 LAUREL SPRINGS DR., WINTER PARK, FL, 32792
Rosario Daines Treasurer 7506 LAUREL SPRINGS DR., WINTER PARK, FL, 32792
VILLA IDA Trustee 9927 RIVER PINES CT, ORLANDO, FL, 32825
LAUREANO MIRIAM Dr. Agent 7506 LAUREL SPRINGS DR, WINTER PARK, FL, 32792
LAUREANO LINETTE Exec 7506 LAUREL SPRINGS DR., WINTER PARK, FL, 32792
TESTA MARGARET Trustee 6108 CURRY FORD RD. UNIT 116, ORLANDO, FL, 32822
HERNANDEZ ANDREA Trustee 9926 DEAN OAKS CT, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 7506 Laurel Springs Dr, ORLANDO, FL 32792 -
REGISTERED AGENT NAME CHANGED 2014-02-19 LAUREANO, MIRIAM, Dr. -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-05-12 - -
CHANGE OF MAILING ADDRESS 2005-05-12 7506 Laurel Springs Dr, ORLANDO, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-07 7506 LAUREL SPRINGS DR, WINTER PARK, FL 32792 -
REINSTATEMENT 1999-06-29 - -

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-05
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State