Search icon

COMUNIDAD CRISTIANA CAMINO DE ESPERANZA A/D, INC. - Florida Company Profile

Company Details

Entity Name: COMUNIDAD CRISTIANA CAMINO DE ESPERANZA A/D, 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: 18 Feb 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 May 2024 (a year ago)
Document Number: N16000001768
FEI/EIN Number 811557471

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

Address: 1460 13TH STREET SW, NAPLES, FL, 34117, US
Mail Address: PO BOX # 112341, NAPLES, FL, 34108, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LUIS A President 1460 13TH STREET, NAPLES, FL, 34117
Rondon Nurmian D Treasurer 1916 WELLINGTON ST, NAPLES, FL, 34120
Masso Roberto Officer 8265 Ibis Club Dr # 602, NAPLES, FL, 34104
Garcia Dayma Agent 1460 13th st sw, Naples, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 3984 ARNOLD AVENUE, SUITE 100, NAPLES, FL 34104 -
AMENDMENT AND NAME CHANGE 2024-05-07 COMUNIDAD CRISTIANA CAMINO DE ESPERANZA A/D, INC. -
CHANGE OF MAILING ADDRESS 2024-03-12 1460 13TH STREET SW, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Garcia, Dayma -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1460 13th st sw, Naples, FL 34117 -
AMENDMENT AND NAME CHANGE 2022-07-01 COMUNIDAD CRISTIANA CAMINO DE ESPERANZA, INC -
REINSTATEMENT 2022-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2016-05-20 COMUNIDAD CRISTIANA CAMINOS DE ESPERANZA, INC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
Amendment and Name Change 2024-05-07
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
Amendment and Name Change 2022-07-01
REINSTATEMENT 2022-05-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-07
Name Change 2016-05-20
Domestic Non-Profit 2016-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State