Search icon

CENTRO CRISTIANO DE ADORACION, INC.

Company Details

Entity Name: CENTRO CRISTIANO DE ADORACION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N09000000797
FEI/EIN Number 800347992
Address: 9759 SAN JOSE BLVD, SUITE 3, JACKSONVILLE, FL, 32257
Mail Address: 9759 SAN JOSE BLVD, SUITE 3, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BATISTA VICTOR M Agent 10147, JACKSONVILLE, FL, 32222

President

Name Role Address
BATISTA VICTOR M President 10147, JACKSONVILLE, FL, 32222

Director

Name Role Address
BATISTA VICTOR M Director 10147, JACKSONVILLE, FL, 32222
VEGA CARMEN N Director 10147 BEDFORD LAKES CT, JACKSONVILLE, FL, 32222

Vice President

Name Role Address
VEGA CARMEN N Vice President 10147 BEDFORD LAKES CT, JACKSONVILLE, FL, 32222

Treasurer

Name Role Address
HERVAS CARMELO Treasurer 8734 SOUTHERN GLEN DR, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 10147, BEDFORD LAKES CT, JACKSONVILLE, FL 32222 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 9759 SAN JOSE BLVD, SUITE 3, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2010-01-09 9759 SAN JOSE BLVD, SUITE 3, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-05-29
ANNUAL REPORT 2010-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State