Search icon

CENTRO RESTAURACION PACTO ETERNO, INC.

Company Details

Entity Name: CENTRO RESTAURACION PACTO ETERNO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (8 years ago)
Document Number: N13000006726
FEI/EIN Number 46-3262941
Address: 1621 66th Ave Ter E, Sarasota, FL, 34243, US
Mail Address: 11310 62nd Street E, Parrish, FL, 34219, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMBRANO JHONATAN J Agent 1621 66th Avenue Terr E, Sarasota, FL, 34212

President

Name Role Address
ZAMBRANO JHONATAN J President 11310 62nd Street E, Parrish, FL, 34219

Vice President

Name Role Address
Zambrano VIVIANA S Vice President 11310 62nd Street E, Parrish, FL, 34219

Elde

Name Role Address
SANCHEZ CRUZ JESSIE M Elde PO BOX 11424, BRADENTON, FL, 34282
Zambrano Jhonatan J Elde 11310 62nd Street E, Parrish, FL, 34219

Treasurer

Name Role Address
MORALES NATALIA Treasurer 4404 B 19TH ST CIRCLE W, BRADENTON, FL, 34707

Exec

Name Role Address
Mangual Diana W Exec 4802 Mineola St, Bradenton, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030350 CRPE ACADEMY ACTIVE 2019-03-05 2029-12-31 No data 1621 66TH AVENUE TERR E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-12 1621 66th Ave Ter E, Sarasota, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1621 66th Ave Ter E, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-02 1621 66th Avenue Terr E, Sarasota, FL 34212 No data
REINSTATEMENT 2016-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-22 ZAMBRANO, JHONATAN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-06-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State