Entity Name: | CENTRO CRISTIANO PALABRA DE VIDA ETERNA, 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: | 15 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2011 (14 years ago) |
Document Number: | N03000006036 |
FEI/EIN Number |
200094046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14752-54 NE 16 Avenue, MIAMI, FL, 33161, US |
Mail Address: | 289 NW 91 STREET, MIAMI, FL, 33150, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JOSE ALI J | President | 289 NW 91 ST, MIAMI, FL, 33150 |
GONZALEZ ANA EMERITA | Treasurer | 289 NW 91 ST, MIAMI, FL, 33150 |
MORALES Jose RSr. | Director | 1437 NW 24 STREET, MIAMI, FL, 33142 |
GONZALEZ FRINEE | Vice President | 2119 NW 27TH STREET, MIAMI, FL, 33142 |
GONZALEZ JOSE ALI | Agent | 289 NW 91 ST, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 14752-54 NE 16 Avenue, MIAMI, FL 33161 | - |
REINSTATEMENT | 2011-02-21 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 14752-54 NE 16 Avenue, MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2008-07-14 | CENTRO CRISTIANO PALABRA DE VIDA ETERNA, INC. | - |
AMENDMENT AND NAME CHANGE | 2008-04-28 | PALABRA DE VIDA ETERNA, INC. | - |
CANCEL ADM DISS/REV | 2007-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State