Entity Name: | FRATERNIDA CRISTIANA 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: | 16 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (3 years ago) |
Document Number: | N16000002838 |
FEI/EIN Number |
81-9146937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 WEST 70 PLACE, MIAMI LAKE, FL, 33014, US |
Mail Address: | 725 WEST 70 PLACE, MIAMI LAKE, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVILAN MARENA | Chairman | 725 W. 70 PL., MIAMI LAKE, FL, 33014 |
GAVILAN MARENA | President | 725 W. 70 PL., MIAMI LAKE, FL, 33014 |
MENA ROBERTO | Secretary | 725 W. 70 PL., MIAMI LAKE, FL, 33014 |
MENA ROBERTO | Director | 725 W. 70 PL., MIAMI LAKE, FL, 33014 |
LUMBI PAUL | Treasurer | 725 W. 70 PL., MIAMI LAKE, FL, 33014 |
LUMBI PAUL | Director | 725 W. 70 PL., MIAMI LAKE, FL, 33014 |
MONTEALEGRE J. ISRAEL DR. | Agent | 2861 S.W. 69 CT., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-05-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-25 | MONTEALEGRE, J. ISRAEL, DR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 2861 S.W. 69 CT., MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 725 WEST 70 PLACE, MIAMI LAKE, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 725 WEST 70 PLACE, MIAMI LAKE, FL 33014 | - |
AMENDED AND RESTATEDARTICLES | 2016-03-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-07-30 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-05-25 |
Amended and Restated Articles | 2016-03-28 |
Domestic Non-Profit | 2016-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State