Search icon

IGLESIA CONFRATERNIDAD CRISTIANA DE LEISURE CITY, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CONFRATERNIDAD CRISTIANA DE LEISURE CITY, 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: 15 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: N93000000776
FEI/EIN Number 650145695

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

Mail Address: 9460 MONTEGO BAY DR, MIAMI, FL, 33189
Address: 10251 Sw 64 St, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALVARO R President 9460 MONTEGO BAY DR, MIAMI, FL, 33189
LEMUS JAMILE Treasurer 12421 SW 192 TER, MIAMI, FL, 33172
MOJICA MILAGROS Secretary 29720 SW 158TH PL, HOMESTEAD, FL, 33033
DAVALOS JOSE Director 18950 SW 354TH ST, FLORIDA CITY, FL, 33034
BARBOSA JIMMY Director 20930 SE 118 Plane, Miami, FL, 33177
MOJICA FRANCISCO R Deac 29720 SW 158 PL, HOMEASTED, FL, 33033
HERNANDEZ ALVARO R Agent 9460 MONTEGO BAY DR, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 10251 Sw 64 St, MIAMI, FL 33173 -
REINSTATEMENT 2015-03-05 - -
REGISTERED AGENT NAME CHANGED 2015-03-05 HERNANDEZ, ALVARO REV. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2008-07-15 10251 Sw 64 St, MIAMI, FL 33173 -
REINSTATEMENT 2003-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-21 9460 MONTEGO BAY DR, MIAMI, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State