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 |
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 |
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 | - | - |
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