Search icon

BALLET FOLKLORICO ISTMENO - RECUERDOS DE MI PANAMA, INC. - Florida Company Profile

Company Details

Entity Name: BALLET FOLKLORICO ISTMENO - RECUERDOS DE MI PANAMA, 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: 09 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N95000002219
FEI/EIN Number 593305943

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

Address: 14213 COLONIAL LAKES DR., ORLANDO, FL, 32826
Mail Address: 14213 COLONIAL LAKES DR., ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMIEN RAFAEL President 8112 STRADA DR, ORLANDO, FL, 32822
ARMIEN RAFAEL Director 8112 STRADA DR, ORLANDO, FL, 32822
NIEVES TANIA Treasurer 14213 COLONIAL LAKES DR., ORLANDO, FL, 32826
AFU MILKEMA President 8112 STRADA DR, ORLANDO, FL, 32822
ARMIEN RAFAEL Agent 8112 STRADA DRIVE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 14213 COLONIAL LAKES DR., ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2008-04-14 14213 COLONIAL LAKES DR., ORLANDO, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-29 8112 STRADA DRIVE, ORLANDO, FL 32822 -
REINSTATEMENT 2005-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-09-10 ARMIEN, RAFAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000609902 TERMINATED 1000000336260 ORANGE 2012-09-04 2032-09-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-04-14
Off/Dir Resignation 2007-08-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-24
REINSTATEMENT 2005-11-29
ANNUAL REPORT 2002-09-10
ANNUAL REPORT 2001-06-14
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State