Search icon

CENTRO DE LA FAMILIA CRISTIANA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRO DE LA FAMILIA CRISTIANA, 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: 07 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: N48818
FEI/EIN Number 593122234

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

Address: 2008 N GOLDENROD ROAD, ORLANDO, FL, 32807, US
Mail Address: 2008 N GOLDENROD ROAD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDELARIO ROBERTO Treasurer 2008 N GOLDENROD RD, ORLANDO, FL, 32807
GALEANO JESUS A President 2008 N GOLDENROD RD, ORLANDO, FL, 32807
GALEANO PRISCILA Vice President 2008 N GOLDENROD RD, ORLANDO, FL, 32807
GALEANO JESUS A Agent 2008 N GOLDENROD RD, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132821 CENTRO INTERNACIONAL DE LA FAMILIA ACTIVE 2020-10-13 2025-12-31 - 2008 N GOLDENROD RD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-02 GALEANO, JESUS ALFONSO -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 2008 N GOLDENROD RD, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-28 2008 N GOLDENROD ROAD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2012-09-28 2008 N GOLDENROD ROAD, ORLANDO, FL 32807 -
AMENDMENT 1995-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-10-17
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-10-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19

USAspending Awards / Financial Assistance

Date:
2023-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
745000.00
Total Face Value Of Loan:
708400.00
Date:
2020-05-02
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:
60226.00
Total Face Value Of Loan:
60226.00

Tax Exempt

Employer Identification Number (EIN) :
59-3122234
Classification:
Religious Organization
Ruling Date:
1995-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60226
Current Approval Amount:
60226
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61194.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State