Search icon

CONGREGACION MITA DE FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGACION MITA DE 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: 16 Oct 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: N45642
FEI/EIN Number 593092641

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

Address: 200 WEST LANCASTER RD., ORLANDO, FL, 32809, US
Mail Address: 200 WEST LANCASTER RD., ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ Luz D Vice President 8593 Randal Park Blvd, ORLANDO, FL, 32832
ORTIZ ELDA SARA Asst 116 W BUCHANON AVE, ORLANDO, FL, 32809
RODRIGUEZ PEREZ ROSININ President 235 DUARTE STREET, SAN JUAN, 00917
Quiles Brenda Treasurer 11708 Language Way, Orlando, FL, 32832
SOTO JOHANNA E Asst 2863 Burwood Ave, ORLANDO, FL, 32837
Lauriano Ana D Secretary 1133 Jessamine Lake Ct, Orlando, FL, 32839
RODRIGUEZ Luz D Agent 200 WEST LANCASTER ROAD, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 RODRIGUEZ, Luz Dalia -
REINSTATEMENT 2018-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 200 WEST LANCASTER ROAD, Orlando, FL 32809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-06-19 - -
CHANGE OF MAILING ADDRESS 2003-03-05 200 WEST LANCASTER RD., ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-05 200 WEST LANCASTER RD., ORLANDO, FL 32809 -
REINSTATEMENT 2001-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-29
Amendment 2017-06-19
ANNUAL REPORT 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State