Search icon

TABERNACULO DE LA FE DE ORLANDO DE LA ALIANZA CRISTIANA Y MISIONERA, INC. - Florida Company Profile

Company Details

Entity Name: TABERNACULO DE LA FE DE ORLANDO DE LA ALIANZA CRISTIANA Y MISIONERA, 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: 26 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2011 (14 years ago)
Document Number: N95000003516
FEI/EIN Number 743077653

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

Address: 2853 S GOLDENROD RD, ORLANDO, FL, 32822, US
Mail Address: 2853 S GOLDENROD RD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vargas Jorge L Treasurer 2853 S GOLDENROD RD, ORLANDO, FL, 32822
Serrano Beatriz Asst 2853 S GOLDENROD RD, ORLANDO, FL, 32822
Rivera Luis Past 8318 Pamblico St, ORLANDO, FL, 32817
CRUZ FRANCES Secretary 19627 KNIGHT TALE LN, ORLANDO, FL, 32831
CRUZ ACEVEDO PABLO Elde 19627 KNIGHT TALE LN, ORLANDO, FL, 32831
TABERNACULO DE LA FE DE ORLANDO DE LA ALIA President 2853 S GOLDENROD RD, ORLANDO, FL, 32822
CRUZ FRANCES Agent 19627 KNIGHT TALE LN, ORLANDO, FL, 32831

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-12 CRUZ, FRANCES -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 19627 KNIGHT TALE LN, ORLANDO, FL 32831 -
CHANGE OF MAILING ADDRESS 2015-02-23 2853 S GOLDENROD RD, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 2853 S GOLDENROD RD, ORLANDO, FL 32822 -
REINSTATEMENT 2011-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-15
Off/Dir Resignation 2019-04-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State