Search icon

CENTRO INTERNACIONAL DE LA FAMILIA DELTONA, INC. - Florida Company Profile

Company Details

Entity Name: CENTRO INTERNACIONAL DE LA FAMILIA DELTONA, 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: 31 Jul 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Nov 2012 (13 years ago)
Document Number: N07000007527
FEI/EIN Number 651314638

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2886 Elkcam Blvd, DELTONA, FL, 32738, US
Mail Address: 2886 Elkcam Blvd., DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RICARDO President 1900 Concert Road, Deltona, FL, 32738
RODRIGUEZ MIRIAM L Vice President 1900 Concert Road, Deltona, FL, 32738
RIVERA BRUNILDA Treasurer 1086 E HANCOCK DRIVE, DELTONA, FL, 32725
Ruiz Joseph L Admi 2973 Corrigan Drive, Deltona, FL, 32738
RODRIGUEZ RICARDO Agent 2886 Elkcam Blvd., Deltona, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001555 CENTRO DE LA FAMILIA CRISTIANA DELTONA EXPIRED 2013-01-04 2018-12-31 - 2886 ELKCAM BLVD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 2886 Elkcam Blvd, DELTONA, FL 32738 -
CHANGE OF MAILING ADDRESS 2018-03-06 2886 Elkcam Blvd, DELTONA, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 2886 Elkcam Blvd., Deltona, FL 32738 -
NAME CHANGE AMENDMENT 2012-11-28 CENTRO INTERNACIONAL DE LA FAMILIA DELTONA, INC. -
AMENDMENT 2012-01-18 - -
AMENDMENT 2007-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-11-16
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-11-28

USAspending Awards / Financial Assistance

Date:
2022-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
417800.00
Total Face Value Of Loan:
447900.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16750
Current Approval Amount:
16750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16924.84

Date of last update: 03 Jun 2025

Sources: Florida Department of State