Search icon

CRISTO REY COMMUNITY CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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