Search icon

CASA DEL DIOS VIVIENTE, INC.

Company Details

Entity Name: CASA DEL DIOS VIVIENTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: N06000007994
FEI/EIN Number 205351121
Address: 49 S Dixie Highway, DEERFIELD BEACH, FL, 33441, US
Mail Address: 49 S Dixie Highway, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Villamizar Ruth Agent 49 S Dixie Highway, Deerfield Beach, FL, 33441

President

Name Role Address
VILLAMIZAR RUTH H President 3740 NW 99th Avenue, Coral Springs, FL, 33065

Director

Name Role Address
VILLAMIZAR RUTH H Director 3740 NW 99th Avenue, Coral Springs, FL, 33065
PAREDES ANDREA V Director 3740 NW 99th Avenue, Coral Spring, FL, 33065
Reyes Johana Director 3740 NW 99th Avenue, Coral Spring, FL, 33065

Vice President

Name Role Address
PAREDES ANDREA V Vice President 3740 NW 99th Avenue, Coral Spring, FL, 33065
Reyes Johana Vice President 3740 NW 99th Avenue, Coral Spring, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034709 LEGACY EAGLES CHRISTIAN ACADEMY ACTIVE 2023-03-15 2028-12-31 No data 3740 NW 99TH AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 49 S Dixie Highway, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2023-08-03 49 S Dixie Highway, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 49 S Dixie Highway, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2016-03-18 Villamizar, Ruth No data
AMENDMENT 2007-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State