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 |
Name | Role | Address |
---|---|---|
NIEVES EMILIO | Agent | 616 Gray Squirrel Ct, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
NIEVES EMILIO | President | 616 Gray Squirrel Ct, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
NIEVES MARITZA | Vice President | 616 Gray Squirrel Ct, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
Lebron Elizabeth | Elde | 5586 N OBT, ORLANDO, FL, 32810 |
Pagan Luis | Elde | 5586 N OBT, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
RODRIGUEZ EMILY | Treasurer | 5586 N OBT, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
Torres Yolanda | Director | 5586 N OBT, ORLANDO, FL, 32810 |
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 |
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