Search icon

THE CENTER FOR INTERNATIONAL LOVE, PEACE, & UNITY, INC.

Company Details

Entity Name: THE CENTER FOR INTERNATIONAL LOVE, PEACE, & UNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Feb 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2008 (16 years ago)
Document Number: N98000001157
FEI/EIN Number 593552087
Address: 4700 Millenia Boulevard, ORLANDO, FL, 32839, US
Mail Address: PO BOX 616595, ORLANDO, FL, 32861-6595, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH MARY ANN Agent 4700 Millenia Boulevard, ORLANDO, FL, 32839

President

Name Role Address
SMITH MARY A President 4700 Millenia Boulevard, ORLANDO, FL, 32839

Director

Name Role Address
SMITH MARY A Director 4700 Millenia Boulevard, ORLANDO, FL, 32839
LEWIS SHEILA Director 4700 Millenia Boulevard, ORLANDO, FL, 32839
BUSTILLOS LENORA Director 4700 Millenia Boulevard, ORLANDO, FL, 32839

Vice President

Name Role Address
LEWIS SHEILA Vice President 4700 Millenia Boulevard, ORLANDO, FL, 32839

Secretary

Name Role Address
BUSTILLOS LENORA Secretary 4700 Millenia Boulevard, ORLANDO, FL, 32839

Treasurer

Name Role Address
BUSTILLOS LENORA Treasurer 4700 Millenia Boulevard, ORLANDO, FL, 32839

Executive Director

Name Role Address
WOODEN CASSIE Executive Director 4700 Millenia Boulevard, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-30 4700 Millenia Boulevard, Suite 175, ORLANDO, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 4700 Millenia Boulevard, Suite 175, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 4700 Millenia Boulevard, Suite 175, ORLANDO, FL 32839 No data
CANCEL ADM DISS/REV 2008-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State