Search icon

CASA DE ADORACION EMANUEL, INC. - Florida Company Profile

Company Details

Entity Name: CASA DE ADORACION EMANUEL, 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: 20 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2003 (21 years ago)
Document Number: N98000001048
FEI/EIN Number 590873652

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

Mail Address: 265 Twin Ponds Drive, Havana, FL, 32333, US
Address: 509 S BARACK OBAMA BLVD., QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quijada Jose O Director 4433 Hosford Hwy., QUINCY, FL, 32351
Vasquez Ronal A President 520 N. Bellamy Dr., QUINCY, FL, 32351
Vasquez Ronal A Director 520 N. Bellamy Dr., QUINCY, FL, 32351
ORELLANA STEPHANIE Secretary 899 Dewey Johnson Way, Gretna, FL, 32332
ORELLANA STEPHANIE Director 899 Dewey Johnson Way, Gretna, FL, 32332
Quijada Jose O Vice President 4433 Hosford Hwy., QUINCY, FL, 32351
Arriaza Joel Treasurer 61 Lillian Spring rd, Quincy, FL, 32351
Arriaza Joel Agent 265 TWIN PONDS DRIVE, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-21 509 S BARACK OBAMA BLVD., QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 265 TWIN PONDS DRIVE, HAVANA, FL 32333 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 509 S BARACK OBAMA BLVD., QUINCY, FL 32351 -
REGISTERED AGENT NAME CHANGED 2017-02-04 Arriaza, Joel -
REINSTATEMENT 2003-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State