Search icon

COMMUNITY LIFE DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: COMMUNITY LIFE DEVELOPMENT CORP.
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: 24 Jul 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N01000005202
FEI/EIN Number 651131938

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

Address: 5511 S.W. 8TH STREET, SUITE 202-A, MIAMI, FL, 33134
Mail Address: 5511 S.W. 8TH STREET, SUITE 202-A, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720486319 2014-12-12 2022-07-21 1030 BIG OAKS BLVD, OVIEDO, FL, 327656005, US 1030 BIG OAKS BLVD, OVIEDO, FL, 32765, US

Contacts

Phone +1 847-707-9956

Authorized person

Name MRS. YANETH BARRETO
Role TARGET CASE MANAGER
Phone 8477079956

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LOPEZ CISNEROS MERCEDES President 5511 S.W. 8TH STREET, MIAMI, FL, 33134
LOPEZ CISNEROS MERCEDES Director 5511 S.W. 8TH STREET, MIAMI, FL, 33134
CRISTANCHO MARIA A Vice President 5971 S.W. 88TH STREET, MIAMI, FL, 33156
CRISTANCHO MARIA A Director 5971 S.W. 88TH STREET, MIAMI, FL, 33156
CRUZ CHARO Secretary 460 LORETTO AVENUE, CORAL GABLES, FL, 33143
CRUZ CHARO Treasurer 460 LORETTO AVENUE, CORAL GABLES, FL, 33143
CRUZ CHARO Director 460 LORETTO AVENUE, CORAL GABLES, FL, 33143
LOPEZ CISNEROS MERCEDES Agent 5511 S.W. 8TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-11
Domestic Non-Profit 2001-07-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State