Entity Name: | THE CORONA SELF-HELP CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 18 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F05000006848 |
FEI/EIN Number |
270090081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 171 Market Street, Staten Island, NY, 10310, US |
Mail Address: | 171 Market Street, Staten Island, NY, 10310, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Franco Armando | President | 171 Market Street, Staten Island, NY, 10310 |
MONTIEL-MAGANA MIGUEL A | Secretary | 171 Market Street, Staten Island, NY, 10310 |
Loffredo Marcos | Officer | 22540 SW 177th Ave., Miami, FL, 33170 |
Santiago-Morales Jose L | Director | 171 Market Street, Staten Island, NY, 10310 |
Manzano-Paredes Narciso | Director | 171 Market Street, Staten Island, NY, 10310 |
loffredo Marcos | Agent | 22540 SW 177th Ave., Miami, FL, 33170 |
Jacome Abraham L | Director | 171 Market Street, Staten Island, NY, 10310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 22540 SW 177th Ave., Miami, FL 33170 | - |
REINSTATEMENT | 2018-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-06 | loffredo, Marcos | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-08 | 171 Market Street, Staten Island, NY 10310 | - |
CHANGE OF MAILING ADDRESS | 2016-07-08 | 171 Market Street, Staten Island, NY 10310 | - |
REINSTATEMENT | 2016-07-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-05 |
REINSTATEMENT | 2018-07-06 |
REINSTATEMENT | 2016-07-08 |
ANNUAL REPORT | 2014-05-09 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State