Search icon

ONE ACCORD CHRISTIAN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ONE ACCORD CHRISTIAN MINISTRIES, 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: 08 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: N96000003592
FEI/EIN Number 593394717

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

Address: 7301 EDGEWATER DRIVE, ORLANDO, FL, 32810, US
Mail Address: 7301 EDGEWATER DRIVE, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALBUENA JUAN A President 7301 EDGEWATER DRIVE, ORLANDO, FL, 32810
BALBUENA DENISE M Vice President 7301 EDGEWATER DRIVE, ORLANDO, FL, 32810
MARULANDA VICTORIA H Secretary 7301 EDGEWATER DRIVE, ORLANDO, FL, 32810
JOHNSON MERCEDES H Officer 7301 EDGEWATER DRIVE, ORLANDO, FL, 32810
MARULANDA DANIEL A Officer 7301 EDGEWATER DRIVE, ORLANDO, FL, 32810
BALBUENA JUAN A Agent 7301 EDGEWATER DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 BALBUENA, JUAN A -
REGISTERED AGENT ADDRESS CHANGED 2012-11-07 7301 EDGEWATER DRIVE, ORLANDO, FL 32810 -
REINSTATEMENT 2012-11-07 - -
CHANGE OF MAILING ADDRESS 2012-11-07 7301 EDGEWATER DRIVE, ORLANDO, FL 32810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 7301 EDGEWATER DRIVE, ORLANDO, FL 32810 -
AMENDMENT AND NAME CHANGE 2005-06-13 ONE ACCORD CHRISTIAN MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State