Search icon

HOGAR DE CRISTO USA, INC.

Company Details

Entity Name: HOGAR DE CRISTO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2011 (14 years ago)
Document Number: N06000007196
FEI/EIN Number 030599418
Address: 2754 W. Atlantic Blvd, Pompano Beach, FL, 33069, US
Mail Address: 2754 W. Atlantic Blvd, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAGREDO HECTOR H Agent 2754 W. Atlantic Blvd, Pompano Beach, FL, 33069

President

Name Role Address
SAGREDO HECTOR H President 2754 W. Atlantic Blvd, Pompano Beach, FL, 33069

Director

Name Role Address
ALONSO ROBERTO E Director 2627 S. BAYSHORE DRIVE # 2602, COCONUT GROVE, FL, 33133
Lira Desiree Director 13221 SW 95 Ct, Miami, FL, 33176
Soza Maria F Director 5 Wayland Hills Rd, Wayland, MA, 01778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 2754 W. Atlantic Blvd, Suite 8, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2017-04-03 2754 W. Atlantic Blvd, Suite 8, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 2754 W. Atlantic Blvd, Suite 8, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2012-02-06 SAGREDO, HECTOR H No data
REINSTATEMENT 2011-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State