Search icon

MISION CRISTIANA CASA DE ORACION, INC. - Florida Company Profile

Company Details

Entity Name: MISION CRISTIANA CASA DE ORACION, INC.
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: 18 Apr 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N03000003356
FEI/EIN Number 030528676

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

Address: 785 CRANDON BLVD., SUITE 601, KEY BISCAYNE, FL, 33149
Mail Address: 785 CRANDON BLVD., SUITE 601, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APARICIO GERARDO President 785 CRANDON BLVD. SUITE 601, KEY BISCAYNE, FL, 33149
APARICIO GERARDO Director 785 CRANDON BLVD. SUITE 601, KEY BISCAYNE, FL, 33149
WALTER BYRON R Director 1543 GOOMBRIDGE, HOLT, MI, 48842
APARICIO MARIA L Secretary 785 CRANDON BLVD. SUITE 601, KEY BISCAYNE, FL, 33149
APARICIO MARIA L Director 785 CRANDON BLVD. SUITE 601, KEY BISCAYNE, FL, 33149
PETERS KENETH M Treasurer 2822 ECHO SPRINGS DR., CORONA, CA, 92883
PETERS KENETH M Director 2822 ECHO SPRINGS DR., CORONA, CA, 92883
APARICIO GERARDO P Agent 785 CRANDON BLVD., KEY BISCAYNE, FL, 33149
WALTER BYRON R Vice President 1543 GOOMBRIDGE, HOLT, MI, 48842

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-19 785 CRANDON BLVD., SUITE 601, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2005-05-19 785 CRANDON BLVD., SUITE 601, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2005-05-19 APARICIO, GERARDO PD -
REGISTERED AGENT ADDRESS CHANGED 2005-05-19 785 CRANDON BLVD., SUITE 601, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-03-05
Domestic Non-Profit 2003-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State