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 |
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 |
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 | - | - |
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