Search icon

CASA DE ALABANZA, INC. - Florida Company Profile

Company Details

Entity Name: CASA DE ALABANZA, 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: 20 Mar 1989 (36 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: N31255
FEI/EIN Number 650104410

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

Address: 10015 NW 51 TERRACE, DORAL, FL, 33178, US
Mail Address: IGLESIA CASA DE ALABANZA, PO BOX 228810, DORAL, FL, 33222
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ, JR ROBERT President 10015 NW 51 TERRACE, DORAL, FL, 33178
RESTREPO CARLOS Secretary 10015 NW 51 TERRACE, DORAL, FL, 33178
PENA MANUEL Treasurer 10015 NW 51 TERRACE, DORAL, FL, 33178
Ortiz Cynthia Agent 18615 Deer Run Blvd, Loxahatchee, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047268 CDA MIAMI ACTIVE 2017-05-01 2027-12-31 - 10015 NW 51 TERR, DORAL, FL, 33178
G09000137146 HOUSE OF PRAISE EXPIRED 2009-07-20 2014-12-31 - 9600 NW 25TH STREET, 4E, DORAL, FL, 33172
G07360900165 CASA DE ALABANZA MIAMI ACTIVE 2007-12-26 2027-12-31 - P.O. BOX 527248, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 Ortiz, Cynthia -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 18615 Deer Run Blvd, Loxahatchee, FL 33411 -
RESTATED ARTICLES 2018-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-19 10015 NW 51 TERRACE, DORAL, FL 33178 -
RESTATED ARTICLES AND NAME CHANGE 2009-07-06 CASA DE ALABANZA, INC. -
CHANGE OF MAILING ADDRESS 2009-03-18 10015 NW 51 TERRACE, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-05
Restated Articles 2018-05-25
AMENDED ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2018-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State