Search icon

ORIENTACION CRISTIANA, INC.

Company Details

Entity Name: ORIENTACION CRISTIANA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jul 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 1984 (41 years ago)
Document Number: 764065
FEI/EIN Number 59-2189980
Address: 10985 SW 107 Street, Apt 211, MIAMI, FL 33176
Mail Address: 10985 SW 107 Street, Apt 211, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Danielson, Steven R Agent 3325 Hollywood Blvd, Ste 400B, Hollywood, FL 33021

Vice President

Name Role Address
ROOY, SIDNEY Vice President P O BOX 830, PENNY FARMS, FL 32079-0830

President

Name Role Address
AMADOR, GLADYS President 8076 NW 66th Street, MIAMI, FL 33167

Secretary

Name Role Address
Padilla, Elisa Secretary Alberti 1145, General Pacheco (1617) Buenos Aires AR

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 10985 SW 107 Street, Apt 211, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2023-04-25 10985 SW 107 Street, Apt 211, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2021-04-26 Danielson, Steven R No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3325 Hollywood Blvd, Ste 400B, Hollywood, FL 33021 No data
AMENDMENT 1984-03-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000913922 TERMINATED 1000000502091 DADE 2013-05-02 2023-05-08 $ 488.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State