Search icon

AMIGOS EN CRISTO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMIGOS EN CRISTO, 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: 12 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: N00000002440
FEI/EIN Number 593646095

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

Address: 1560 Matthew Drive,, Fort Myers, FL, 33907, US
Mail Address: 1560 Matthew Drive,, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Leonardo President 13222 Greywood Circle, Fort Myers, FL, 33966
PEREZ-LUNA YADIRIS Secretary 14750 6 MILE CYPRESS PKWY, FORT MYERS, FL, 33912
RAY LINDSAY AESQ Director 1560 MATTHEW DRIVE,, FORT MYERS, FL, 33907
Leddin Christina C Agent C/O Amigos Center, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105257 AMIGOS CENTER IMMIGRATION SERVICES EXPIRED 2019-09-26 2024-12-31 - 1560 MATTHEW DRIVE, SUITE A, FORT MYERS, FL, 33907
G00145900207 AMIGOS CENTER ACTIVE 2000-05-24 2030-12-31 - 1560 MATTHEW DRIVE, SUITE A, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 Leddin, Christina Clara -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 C/O Amigos Center, 1560 Matthew Drive, A, Fort Myers, FL 33907 -
AMENDMENT 2023-03-29 - -
AMENDMENT 2022-08-03 - -
CHANGE OF MAILING ADDRESS 2022-08-03 1560 Matthew Drive,, SUITE A, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1560 Matthew Drive,, SUITE A, Fort Myers, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-19
Amendment 2023-03-29
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-08-06
Amendment 2022-08-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73295.00
Total Face Value Of Loan:
73295.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73295.00
Total Face Value Of Loan:
73295.00

Tax Exempt

Employer Identification Number (EIN) :
59-3646095
Classification:
Religious Organization
Ruling Date:
1941-07
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Community, Neighborhood Development

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73295
Current Approval Amount:
73295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73948.55
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73295
Current Approval Amount:
73295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73610.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State