Entity Name: | COMPASSION IN ACTION MINISTRIES, INCORPORATED |
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: | 27 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N06000007993 |
FEI/EIN Number |
651288269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 NE 171 Terrace, North Miami Beach, FL, 33162, US |
Mail Address: | 110 NE 171 TERR, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON MARIA E | President | 110 NE 171 TERR, N MIAMI BEACH, FL, 33162 |
ANDERSON MARIA E | Director | 110 NE 171 TERR, N MIAMI BEACH, FL, 33162 |
NANCY CISNERO | Director | 8749 NW 146 LANE, Miami Lakes,, FL, 33018 |
ABELEDO LOURDES | Treasurer | 4310 NW 79 Ave, DORAL, FL, 33166 |
BADE MARIA | Secretary | 6025 NW 110 ST., HIALEAH, FL, 33012 |
CEDENO JULIO | Chairman | 110 NE 171 Terrace, North Miami Beach, FL, 33162 |
ANDERSON MARIA E | Agent | 110 NE 171 TERR, N MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 110 NE 171 Terrace, North Miami Beach, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | ANDERSON, MARIA ELENA | - |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 110 NE 171 Terrace, North Miami Beach, FL 33162 | - |
AMENDMENT | 2010-08-30 | - | - |
AMENDMENT | 2008-09-22 | - | - |
AMENDMENT | 2007-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-05 |
Amendment | 2010-08-30 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State