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 |
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 |
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 | - | - |
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