Search icon

LA SAGRADA FAMILIA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LA SAGRADA FAMILIA, INC.
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: 12 Feb 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N36564
FEI/EIN Number 592995575

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

Address: 891 Cavan Dr., Apopka, FL, 32703, US
Mail Address: 891 Cavan Dr., Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LA SAGRADA FAMILIA, INC., NEW YORK 1483751 NEW YORK

Key Officers & Management

Name Role Address
DIXON ANGELICA C Director 891 Cavan Dr., Apopka, FL, 32703
RESTITUYO OSCAR Treasurer 368 42ND STREET, LINDENHURST, NY, 11757
CERVANTES ELIANA C Secretary 891 Cavan Dr., Apopka, FL, 32703
CERVANTES LUZ C President 891 Cavan Dr., Apopka, FL, 32703
CERVANTES LUZ C Director 891 Cavan Dr., Apopka, FL, 32703
DIXON ANGELICA C Vice President 891 Cavan Dr., Apopka, FL, 32703
SMITH DELSA M Agent 103 Mill Pond Ln, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-06-13 891 Cavan Dr., Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 891 Cavan Dr., Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 103 Mill Pond Ln, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-31 - -
REGISTERED AGENT NAME CHANGED 2001-12-31 SMITH, DELSA M -

Documents

Name Date
ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2016-05-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State