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 |
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 |
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 | - | - |
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