Search icon

CONGREGACION MITA DE FLORIDA, INC.

Company Details

Entity Name: CONGREGACION MITA DE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Oct 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: N45642
FEI/EIN Number 59-3092641
Address: 200 WEST LANCASTER RD., ORLANDO, FL 32809
Mail Address: 200 WEST LANCASTER RD., ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, Luz Dalia Agent 200 WEST LANCASTER ROAD, Orlando, FL 32809

Vice President

Name Role Address
RODRIGUEZ, Luz Dalia Vice President 8593 Randal Park Blvd, ORLANDO, FL 32832

Asst. Treasurer

Name Role Address
ORTIZ, ELDA SARA Asst. Treasurer 116 W BUCHANON AVE, ORLANDO, FL 32809

President

Name Role Address
RODRIGUEZ PEREZ, ROSININ President 235 DUARTE STREET, FLORAL PARK SAN JUAN 00917 PR

Treasurer

Name Role Address
Quiles, Brenda Treasurer 11708 Language Way, Orlando, FL 32832

Asst. Secretary

Name Role Address
SOTO, JOHANNA E Asst. Secretary 2863 Burwood Ave, ORLANDO, FL 32837

Secretary

Name Role Address
Lauriano, Ana Delia Secretary 1133 Jessamine Lake Ct, Orlando, FL 32839

Member

Name Role Address
Conde, Evelyn Member 4639 Bunting Ave, Orlando, FL 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 RODRIGUEZ, Luz Dalia No data
REINSTATEMENT 2018-10-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 200 WEST LANCASTER ROAD, Orlando, FL 32809 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-06-19 No data No data
CHANGE OF MAILING ADDRESS 2003-03-05 200 WEST LANCASTER RD., ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-05 200 WEST LANCASTER RD., ORLANDO, FL 32809 No data
REINSTATEMENT 2001-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

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: 03 Feb 2025

Sources: Florida Department of State