Search icon

CENTRO EBEN-EZER, INC.

Company Details

Entity Name: CENTRO EBEN-EZER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Dec 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N08000011446
FEI/EIN Number 263906781
Address: 1736 w 23rd st, JACKSONVILLE, FL, 32209, US
Mail Address: 1736 W 23RD ST, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ RIVERA JOSE A Agent 1736 W 23RD ST, JACKSONVILLE, FL, 32209

Vice President

Name Role Address
THE CENTRO EBEN-EZER ASSOCIATION Vice President 5207 FLANDERS AVE, KENSINGTON, MD, 20895

President

Name Role Address
ORTIZ RIVERA JOSE A President 1736 W 23RD ST, JACKSONVILLE, FL, 32209
GODOY DANIEL A President 5207 FLANDERS AVE, KENSINGTON, MD, 20895

Treasurer

Name Role Address
TATE OLIVER Treasurer 5207 FLANDERS AVE, KENSINGTON, MD, 20895

SEC2

Name Role Address
BAEZ ADRIAN SEC2 5207 FLANDERS AVE, KENSINGTON, MD, 20895

T2

Name Role Address
DELGADO JUAN A T2 QUITO, QUITO, QU

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 1736 w 23rd st, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2013-06-11 1736 w 23rd st, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 1736 W 23RD ST, JACKSONVILLE, FL 32209 No data

Documents

Name Date
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-30
Domestic Non-Profit 2008-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State