Search icon

CHRISTIAN CONGREGATION IN THE UNITED STATES. (ORLANDO LOCALE INC.) - Florida Company Profile

Company Details

Entity Name: CHRISTIAN CONGREGATION IN THE UNITED STATES. (ORLANDO LOCALE 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: 12 Jun 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2005 (19 years ago)
Document Number: N97000003417
FEI/EIN Number 593368267

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

Address: 445 N FORSYTH RD, ORLANDO, FL, 32807
Mail Address: 445 N FORSYTH RD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILIPOV ELIEZER President 2657 SAN SIMEON WAY, KISSIMMEE, FL, 34741
FERRO SAMUEL M Vice President 7243 RAMBLING WATER WAY, WINDERMERE, FL, 34786
INGRATI FABIO Secretary 2131 TALL OAK DR., WINTER GARDEN, FL, 34787
PARPINELLI VALERIO LUIZ EDUARDO Vice President 2752 LAKE BETTY BLVD, APOPKA, FL, 32703
AQUINO DANILO V Treasurer 15583 WILLOW ARBOR CIR., ORLANDO, FL, 32824
MATOCANOVIC SERGIO Vice President 5048 MILLENIA PALMS DR., ORLANDO, FL, 32839
INGRATI FABIO Agent 2131 TALL OAK DR., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 2131 TALL OAK DR., WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2015-04-13 INGRATI, FABIO -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 445 N FORSYTH RD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2009-04-29 445 N FORSYTH RD, ORLANDO, FL 32807 -
CANCEL ADM DISS/REV 2005-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-28
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State