Search icon

CURSILLOS DE CRISTIANDAD, INC. - Florida Company Profile

Company Details

Entity Name: CURSILLOS DE CRISTIANDAD, 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: 21 Mar 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: 712455
FEI/EIN Number 650383253

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

Address: 16250 SW 112TH AVE, MIAMI, FL, 33157, US
Mail Address: P. O. BOX 652307, MIAMI, FL, 33265, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Mildred C President 203 NW 132nd Place, MIAMI, FL, 33182
TORRE GLADYS C Treasurer 13193 SW 9 LANE, MIAMI, FL, 33184
FELIPE FRANCISCA R Vice President 1701 SW 70TH AVE, MIAMI, FL, 33155
FELIPE JORGE LUIS Vice President 1701 SW 70TH AVE, MIAMI, FL, 33155
FELIPE JORGE LUIS Agent 1701 SW 70TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-17 - -
REGISTERED AGENT NAME CHANGED 2023-04-17 FELIPE, JORGE LUIS -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1701 SW 70TH AVE, MIAMI, FL 33155 -
AMENDMENT 2019-11-26 - -
CHANGE OF MAILING ADDRESS 2019-08-26 16250 SW 112TH AVE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-19 16250 SW 112TH AVE, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
Amendment 2023-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
Amendment 2019-11-26
Reg. Agent Change 2019-08-26
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-04-25

Date of last update: 01 Jun 2025

Sources: Florida Department of State