Entity Name: | CASA DE ORACION BOYTON BEACH CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2020 (5 years ago) |
Date of dissolution: | 10 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2022 (3 years ago) |
Document Number: | N20000003757 |
FEI/EIN Number | APPLIED FOR |
Address: | 1115 N FEDERAL HWY, BOYTON BEACH, FL, 33435, US |
Mail Address: | 1115 N FEDERAL HWY, BOYTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UCANAN MARTHA | Agent | 2060 NW 22ND AVE, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
MIGUEL FRANCISCO FELIPE | President | 1096 CLEANDER RD, LANTANA, FL, 33462 |
Name | Role | Address |
---|---|---|
VELASQUEZ VAIL EVELIO | Vice President | 620 S.C ST, LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
VELASQUEZ LUCAS ERCILIA N | Treasurer | 620 S.C. ST, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-04 | UCANAN, MARTHA | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-10 |
AMENDED ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2021-06-04 |
Domestic Non-Profit | 2020-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State