Search icon

CENTRO DE ADORACION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRO DE ADORACION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: N14000001865
FEI/EIN Number 46-4973458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 406 Elizabeth Rd., Lake Worth, FL, 33461, US
Mail Address: 406 Elizabeth Rd., Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andino Robert President 406 Elizabeth Rd., Lake Worth, FL, 33461
Alicea Arlene Secretary 406 Elizabeth Rd., Lake Worth, FL, 33461
Alicea Arlene Treasurer 406 Elizabeth Rd., Lake Worth, FL, 33461
Andino Robert Agent 406 Elizabeth Rd., Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 406 Elizabeth Rd., Lake Worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 406 Elizabeth Rd., Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2022-04-07 Andino, Robert -
CHANGE OF MAILING ADDRESS 2022-04-07 406 Elizabeth Rd., Lake Worth, FL 33461 -
AMENDMENT AND NAME CHANGE 2020-07-31 CENTRO DE ADORACION, INC. -
AMENDMENT AND NAME CHANGE 2020-01-24 CENTRO DE ADORACION INTERNATIONAL, INC. -
AMENDMENT AND NAME CHANGE 2016-12-02 CENTRO DE ADORACION INTERNATIONAL, ASAMBLEAS DE DIOS, FLORIDA, INC. -
AMENDMENT AND NAME CHANGE 2016-05-26 CENTRO DE ADORACION INTERNATIONAL, INC. -
AMENDMENT 2015-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-09
Amendment and Name Change 2020-07-31
Amendment and Name Change 2020-01-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State