Entity Name: | ACTION COMMUNITY CENTER, 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: | 08 Sep 1971 (54 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | 721665 |
FEI/EIN Number |
591620743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 970 SW FIRST ST., SUITE # 304, MIAMI, FL, 33130 |
Mail Address: | 970 SW FIRST ST, SUITE # 304, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ DORCAS M | Chairman | 736 13TH STREET, MIAMI BEACH, FL, 33139 |
MONTES DE OCA MERCY | Treasurer | 502 N W 87TH AVE #106, MIAMI, FL, 33172 |
MONTES DE OCA MERCY | Director | 502 N W 87TH AVE #106, MIAMI, FL, 33172 |
FERNANDEZ SILVIA | Vice Chairman | 470 sw 132nd AVENUE, MIAMI, FL, 33184 |
COUVERTIER ESTHER | Secretary | 2902 NW 2 AVENUE, MIAMI, FL, 33127 |
MONTES DE OCA MERCY | Agent | 502 N.W. 87TH AVE., MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-22 | 970 SW FIRST ST., SUITE # 304, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2010-02-22 | 970 SW FIRST ST., SUITE # 304, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 502 N.W. 87TH AVE., APT # 106, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 1994-02-07 | MONTES DE OCA, MERCY | - |
AMENDMENT | 1984-06-25 | - | - |
AMENDMENT | 1984-04-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001521187 | LAPSED | 12-23262 CIV | US COURTS SOUTHERN DISTRICT FL | 2013-10-03 | 2018-10-07 | $16,200.00 | IVAN S. SASSO, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-13 |
Off/Dir Resignation | 2012-10-15 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-09-26 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State