Search icon

SIMEON CARE & COMMUNITY DEVELOPMENT SERVICES CORPORATION

Company Details

Entity Name: SIMEON CARE & COMMUNITY DEVELOPMENT SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N07000002824
FEI/EIN Number 208678291
Address: 15095 SW 128 COURT, MIAMI, FL, 33186, US
Mail Address: 15095 SW 128 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTAMARIA LOURDES Agent 15095 SW 128 COURT, MIAMI, FL, 33186

Vice Chairman

Name Role Address
SANTAMARIA LOURDES Vice Chairman 15095 SW 128 COURT, MIAMI, FL, 33186

Officer

Name Role Address
Clavijo Blanca Officer 15095 SW 128 COURT, MIAMI, FL, 33186

Chairman

Name Role Address
COSTA MIGUEL A Chairman 16160 SW 250 ST, HOMESTEAD, FL, 33031

Chief Operating Officer

Name Role Address
Arias Miguel Chief Operating Officer 9953 Vineyard Lake Road East, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 15095 SW 128 COURT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2013-03-13 15095 SW 128 COURT, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 15095 SW 128 COURT, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State