Search icon

CHRISTIAN CENTER NEW VISION, INC - Florida Company Profile

Company Details

Entity Name: CHRISTIAN CENTER NEW VISION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N98000002924
FEI/EIN Number 593529322

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

Address: 75 N BUMBE AVE, ORLANDO, FL, 32803, US
Mail Address: 75 N BUMBE AVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELA ROSA DIOGENES PPD 5808 WILLOWBUD COURT, ORLANDO, FL, 32807
DE LA ROSA DOLORES Vice President 5808 WILLOWBUD COURT, ORLANDO, FL, 32807
DE LA ROSA DOLORES Director 5808 WILLOWBUD COURT, ORLANDO, FL, 32807
OBDULIO CALO Secretary 2513 RIO PINELLAS BLVD, ORLANDO, FL, 32822
OBDULIO CALO Director 2513 RIO PINELLAS BLVD, ORLANDO, FL, 32822
SALAZAR CARMEN Secretary 5445 LEEHIGH AVE., ORLANDO, FL, 32807
SANCHEZ SONIA Treasurer 2513 RIO PINAR LKS BLVD, ORLANDO, FL, 32822
VARGAS MILAGROS Agent 3278 CANOE CREEK RD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 3278 CANOE CREEK RD, SUITE 1, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2008-07-09 VARGAS, MILAGROS -
AMENDMENT AND NAME CHANGE 2005-05-04 CHRISTIAN CENTER NEW VISION, INC -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 75 N BUMBE AVE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2005-04-11 75 N BUMBE AVE, ORLANDO, FL 32803 -
REINSTATEMENT 2005-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-08-08
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-08-09
Amendment and Name Change 2005-05-04
REINSTATEMENT 2005-02-13
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State