Search icon

CENTRO CRISTIANO INTERNACIONAL CENFOL CORPORATION

Company Details

Entity Name: CENTRO CRISTIANO INTERNACIONAL CENFOL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2003 (21 years ago)
Document Number: N02000003549
FEI/EIN Number 300080448
Address: 13285 NW 6th Pl, Plantation, FL, 33325, US
Mail Address: 13285 NW 6th Pl, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OSORIO GABRIEL E Agent 13285 NW 6th Pl, Plantation, FL, 33325

President

Name Role Address
OSORIO GABRIEL E President 13285 NW 6TH PL, PLANTATION, FL, 33325

Vice President

Name Role Address
BUSTAMANTE MARTHA E Vice President 13285 NW 6th Pl, Plantation, FL, 33325

Treasurer

Name Role Address
ROBLEDO ELIZABETH Treasurer 200 NW 87TH AVE, MIAMI, FL, 33172

Executive

Name Role Address
ROJAS HENRY Executive 200 NW 87th Ave, Miami, FL, 33172

Secretary

Name Role Address
MUNOZ JUAN CSr. Secretary 9052 CYPRESS DRIVE SOUTH, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 13285 NW 6th Pl, Plantation, FL 33325 No data
CHANGE OF MAILING ADDRESS 2020-04-01 13285 NW 6th Pl, Plantation, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 13285 NW 6th Pl, Plantation, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2007-04-19 OSORIO, GABRIEL E No data
AMENDMENT 2003-10-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-06-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State