Search icon

RENEWAL BAPTIST CHURCH OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: RENEWAL BAPTIST 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: 28 Sep 1995 (30 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: N95000004666
FEI/EIN Number 202381958

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

Address: 5422 Struthers Rd. SE, Winter Haven, FL, 33884, US
Mail Address: 5422 Struthers Rd. SE, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSANET GREGORIA Trustee 2512 DOVETAIL DR., OCOEE, FL, 34761
MASSANET GREGORIA Treasurer 2512 DOVETAIL DR., OCOEE, FL, 34761
FERNANDEZ MANUEL MR. President 359 CORONA DEL MAR STREET, LAKELAND, FL, 33809
CORTES-REPOLLET NAURY J Trustee 5422 Struthers Rd. SE, Winter Haven, FL, 33884
CORTES-REPOLLET NAURY J Treasurer 5422 Struthers Rd. SE, Winter Haven, FL, 33884
CORTES-REPOLLET NAURY J Agent 5422 Struthers Rd. SE, Winter Haven, FL, 33884
REPOLLET RUTH NMRS. Treasurer 5422 Struthers Rd. SE, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 5422 Struthers Rd. SE, Winter Haven, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 5422 Struthers Rd. SE, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2016-03-27 5422 Struthers Rd. SE, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2014-04-13 CORTES-REPOLLET, NAURY J -
REINSTATEMENT 2014-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 1996-06-06 RENEWAL BAPTIST CHURCH OF ORLANDO, INC. -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-04-13
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State