Search icon

MISION CRISTIANA CASA DE ORACION, INC.

Company Details

Entity Name: MISION CRISTIANA CASA DE ORACION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Apr 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N03000003356
FEI/EIN Number 030528676
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

Agent

Name Role Address
APARICIO GERARDO P Agent 785 CRANDON BLVD., KEY BISCAYNE, FL, 33149

President

Name Role Address
APARICIO GERARDO President 785 CRANDON BLVD. SUITE 601, KEY BISCAYNE, FL, 33149

Director

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

Vice President

Name Role Address
WALTER BYRON R Vice President 1543 GOOMBRIDGE, HOLT, MI, 48842

Secretary

Name Role Address
APARICIO MARIA L Secretary 785 CRANDON BLVD. SUITE 601, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
PETERS KENETH M Treasurer 2822 ECHO SPRINGS DR., CORONA, CA, 92883

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-19 785 CRANDON BLVD., SUITE 601, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2005-05-19 785 CRANDON BLVD., SUITE 601, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2005-05-19 APARICIO, GERARDO PD No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-19 785 CRANDON BLVD., SUITE 601, KEY BISCAYNE, FL 33149 No data

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 Feb 2025

Sources: Florida Department of State