Search icon

CENTRO CRISTIANO LA PAZ INC.

Company Details

Entity Name: CENTRO CRISTIANO LA PAZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N08000010702
FEI/EIN Number 263765008
Address: 5586 N OBT, ORLANDO, FL, 32810
Mail Address: 616 Gray Squirrel Ct, Apopka, FL, 32712, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NIEVES EMILIO Agent 616 Gray Squirrel Ct, Apopka, FL, 32712

President

Name Role Address
NIEVES EMILIO President 616 Gray Squirrel Ct, Apopka, FL, 32712

Vice President

Name Role Address
NIEVES MARITZA Vice President 616 Gray Squirrel Ct, Apopka, FL, 32712

Elde

Name Role Address
Lebron Elizabeth Elde 5586 N OBT, ORLANDO, FL, 32810
Pagan Luis Elde 5586 N OBT, ORLANDO, FL, 32810

Treasurer

Name Role Address
RODRIGUEZ EMILY Treasurer 5586 N OBT, ORLANDO, FL, 32810

Director

Name Role Address
Torres Yolanda Director 5586 N OBT, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2013-04-14 5586 N OBT, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 616 Gray Squirrel Ct, Apopka, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 5586 N OBT, ORLANDO, FL 32810 No data
AMENDMENT 2009-11-24 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-21
Amendment 2009-11-24
ANNUAL REPORT 2009-04-27
Domestic Non-Profit 2008-11-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State