Search icon

EMMANUEL UNITED METHODIST HAITIAN MISSION OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: EMMANUEL UNITED METHODIST HAITIAN MISSION OF ORLANDO, 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: 30 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2000 (25 years ago)
Document Number: N97000003794
FEI/EIN Number 593506642

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

Address: 701 W CONCORD ST, ORLANDO, FL, 32805
Mail Address: 701 W CONCORD ST, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIUS DANIEL Director 4545 W Gore Ave, ORLANDO, FL, 32811
VALMYR ELIANTUS V Vice President 14518 GRAND COVE DR, ORLANDO, FL, 32837
VALMYR ELIANTUS V Director 14518 GRAND COVE DR, ORLANDO, FL, 32837
ST. MARC BELLOZIE Director 813 FORESTER AVE, ORLANDO, FL, 32809
FONROSE ITHAMAR Director 4028 MACDONOUGH AV, ORLANDO, FL, 32809
Copenhaver Melissa Treasurer 701 W CONCORD ST, ORLANDO, FL, 328051452
Copenhaver Melissa Agent 701 W CONCORD ST, ORLANDO, FL, 32805
SIUS DANIEL President 4545 W Gore Ave, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 Copenhaver, Melissa -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 701 W CONCORD ST, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 701 W CONCORD ST, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2004-04-23 701 W CONCORD ST, ORLANDO, FL 32805 -
REINSTATEMENT 2000-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State