Entity Name: | JESUS IS LORD CHURCH OF ORLANDO, INC. |
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: | 01 Apr 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N48146 |
FEI/EIN Number |
593108782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2815 RIDGE COVE CT, ORLANDO, FL, 32818, US |
Mail Address: | 2815 RIDGE COVE CT, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINONES REBERTO | Officer | 1482 YARROW CIRCLE, CELLCORT, NY, 11713 |
QUINONES ADIA L | Officer | 1482 YARROW CIRCLE, CELLCOURT, NY, 11713 |
CRUZ HECTOR LJR | Agent | 2815 RIDGE COVE CT, ORLANDO, FL, 32818 |
CRUZ, HECTOR, JR | Director | 2815 RIDGE COVE CT, ORLANDO, FL, 32818 |
CRUZ,BRENDA LEE | Director | 2815 RIDGE COVE CT, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-02-11 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-11 | 2815 RIDGE COVE CT, ORLANDO, FL 32818 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-11 | CRUZ, HECTOR L, JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-11 | 2815 RIDGE COVE CT, ORLANDO, FL 32818 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-11 | 2815 RIDGE COVE CT, ORLANDO, FL 32818 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-13 |
REINSTATEMENT | 2005-01-11 |
ANNUAL REPORT | 2003-04-10 |
ANNUAL REPORT | 2002-07-02 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-03-10 |
ANNUAL REPORT | 1999-08-30 |
ANNUAL REPORT | 1998-03-19 |
ANNUAL REPORT | 1997-03-19 |
ANNUAL REPORT | 1996-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State