Search icon

LATIN AMERICAN CHRISTIAN CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LATIN AMERICAN CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Dec 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 1996 (29 years ago)
Document Number: N35516
FEI/EIN Number 650161435
Address: 980-982 SW 81ST AVE, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 980-982 SW 81ST AVE, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA NICOLAS President 7702 SW 7 PL, NORTH LAUD., FL, 33068
RIVERA SANTIA Vice President 7702 SW 7TH PL, NORTH LAUDERDALE, FL, 33068
MEDINA MARISOL Director 7105 SPORTMANS DRIVE, NORTH LAUDERDALE, FL, 33068
Rivera Nicolas Jr Director 1946 sw 68th Ave., North Lauderdale, FL, 33068
Medina Rafael Sr. Director 7105 SPORTMANS DRIVE, North Lauderdale, FL, 33068
RIVERA NICOLAS R Agent 7702 SW 7TH PLACE, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014803 DANCE AND ARTS FOR LACC EXPIRED 2014-02-11 2019-12-31 - 980 SW 81ST AVE, NORTH LAUDERDALE, FL, 33068
G10000012474 ASOCIACION MINISTERIAL LATINOAMERICANA INTERNACIONAL EXPIRED 2010-02-08 2015-12-31 - 980 SW 81ST AVE., NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1999-04-08 RIVERA, NICOLAS REV -
REGISTERED AGENT ADDRESS CHANGED 1999-04-08 7702 SW 7TH PLACE, NORTH LAUDERDALE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-07 980-982 SW 81ST AVE, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 1996-03-07 980-982 SW 81ST AVE, NORTH LAUDERDALE, FL 33068 -
NAME CHANGE AMENDMENT 1996-02-13 LATIN AMERICAN CHRISTIAN CENTER, INC. -
NAME CHANGE AMENDMENT 1992-08-07 RENOVATION CHRISTIAN CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-02

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
65-0161435
In Care Of Name:
% NICOLAS RIVERA
Classification:
Religious Organization
Ruling Date:
1994-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,702.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State