Search icon

CENTRO FAMILIAR CRISTIANO LLEVANDO UNA LUZ INC

Company Details

Entity Name: CENTRO FAMILIAR CRISTIANO LLEVANDO UNA LUZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Sep 2009 (15 years ago)
Date of dissolution: 10 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2016 (8 years ago)
Document Number: N09000009434
FEI/EIN Number 271010800
Address: 1373 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 801 S W SAINT CROIX COVE, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ DOLLY Agent 1678 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34952

President

Name Role Address
RODRIGUEZ DOLLY J President 801 S W SAINT CROIX COVE, PORT SAINT LUCIE, FL, 34986

Founder

Name Role Address
RODRIGUEZ DOLLY J Founder 801 S W SAINT CROIX COVE, PORT SAINT LUCIE, FL, 34986

Vice President

Name Role Address
RODRIGUEZ MISHAEL Vice President 801 S W SAINT CROIX COVE, PORT SAINT LUCIE, FL, 34986

Secretary

Name Role Address
RODRIGUEZ MISHAEL Secretary 801 S W SAINT CROIX COVE, PORT SAINT LUCIE, FL, 34986
BALMASEDA ANA Secretary 2385 nw 11 st., MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048117 MINISTERIO LLEVANDO UNA LUZ EXPIRED 2010-06-03 2015-12-31 No data 1373 SW CALIFORNIA AVENUE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1678 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2012-02-15 1373 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 RODRIGUEZ, DOLLY No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-08 1373 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL 34953 No data
AMENDMENT 2010-07-08 No data No data
AMENDMENT 2009-10-05 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-27
Amendment 2010-07-08
ANNUAL REPORT 2010-05-04
Amendment 2009-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State