Entity Name: | CRISTO REY COMMUNITY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Dec 1989 (35 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N35513 |
FEI/EIN Number |
650165592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8620 SW 87 TERRACE, MIAMI, FL, 33143, US |
Mail Address: | 8620 SW 87 TERRACE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABAD LOTY | Director | 8620 SW 87 TERRACE, MIAMI, FL, 33143 |
ABAD LOTY | Secretary | 8620 SW 87 TERRACE, MIAMI, FL, 33143 |
MARTINEZ GILDA | Agent | 8620 SW 87 TERRACE, MIAMI, FL, 33143 |
MARTINEZ, GILDA | President | 8620 SW 87 TERRACE, MIAMI, FL, 33143 |
MARTINEZ, GILDA | Treasurer | 8620 SW 87 TERRACE, MIAMI, FL, 33143 |
Goldie Zayas | Director | 8620 SW 87 TERRACE, MIAMI, FL, 33143 |
Goldie Zayas | Vice President | 8620 SW 87 TERRACE, MIAMI, FL, 33143 |
SORA, EFRAIN | Director | 8620 SW 87 TERRACE, MIAMI, FL, 33143 |
SORA, EFRAIN | Secretary | 8620 SW 87 TERRACE, MIAMI, FL, 33143 |
Goldie Zayas | Secretary | 8620 SW 87 TERRACE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-27 | 8620 SW 87 TERRACE, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 1997-02-27 | 8620 SW 87 TERRACE, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 1997-02-27 | MARTINEZ, GILDA | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-27 | 8620 SW 87 TERRACE, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State