Search icon

EBENEZER FAMILY CENTER INC.

Company Details

Entity Name: EBENEZER FAMILY CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Oct 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: N08000009443
FEI/EIN Number 010917367
Address: 6741 SW 24 St, 27, MIAMI, FL, 33155, US
Mail Address: 300 SW 51 ST COURT, MIAMI, FL, 33134
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Montealegre J.Israel Dr. Agent 2863 SW 69 Court, MIAMI, FL, 33155

President

Name Role Address
BARILLAS EDGAR President 6741 SW 24 St, MIAMI, FL, 33155

Director

Name Role Address
Garcia Gersan Director 6741 SW 24 St, MIAMI, FL, 33155
Campa Esperanza Director 6741 SW 24 St, MIAMI, FL, 33155
Montealegre J.Israel Dr. Director 2863 SW 69 Court, Miami, FL, 33155

Secretary

Name Role Address
Barillas Ofelia Secretary 6741 SW 24 St, MIAMI, FL, 33155

Treasurer

Name Role Address
Saenz Marta Treasurer 6741 SW 24 St, Miami, FL, 33155

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-02-14 EBENEZER FAMILY CENTER INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 6741 SW 24 St, 27, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2018-01-31 Montealegre, J.Israel, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 2863 SW 69 Court, MIAMI, FL 33155 No data
AMENDED AND RESTATEDARTICLES 2015-03-18 No data No data
AMENDMENT 2010-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
Name Change 2018-02-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State