Search icon

EL CORDERO UNITED PRESBYTERIAN CHURCH, INC.

Company Details

Entity Name: EL CORDERO UNITED PRESBYTERIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 May 1982 (43 years ago)
Document Number: 763536
FEI/EIN Number 59-2226793
Address: 2091 SW 14 AVE, MIAMI, FL 33145
Mail Address: 2091 SW 14 AVE, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JUAREZ, CRUZ M Agent 2091 SW 14 AVE, MIAMI, FL 33145

Secretary

Name Role Address
JUAREZ, CRUZ M Secretary 2091 S.W. 14 Ave., MIAMI, FL 33145

Director

Name Role Address
JUAREZ, JORGE, Jr. Director 2091 S.W. 14 Ave., MIAMI, FL 33145

D. PRESIDENT

Name Role Address
HERNANDEZ, HANNA DAVID D. PRESIDENT 2091 SW 14 th AVE, MIAMI, FL 33145

Treasurer

Name Role Address
ORTIZ B, ANGEL SAMUEL Treasurer 2091 S.W. 14 Avw., HOMESTEAD, FL 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010548 MUJERES HISPANAS LATINAS PRESBITERIANAS EXPIRED 2017-01-28 2022-12-31 No data 2091 SW 14 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 JUAREZ, CRUZ M No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 2091 SW 14 AVE, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-31 2091 SW 14 AVE, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 1994-03-31 2091 SW 14 AVE, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State