Search icon

JESUS IS LORD CHURCH OF ORLANDO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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