Search icon

COMUNIDAD SIERVOS DE CRISTO VIVO, INC.

Company Details

Entity Name: COMUNIDAD SIERVOS DE CRISTO VIVO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2024 (6 months ago)
Document Number: N93000002317
FEI/EIN Number 65-0413005
Address: 3100 NW 77 CT, DORAL, FL 33122
Mail Address: 3100 NW 77 CT, DORAL, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCISCO, RODRIGUEZ, SR. Agent 3100 NW 77 CT, DORAL, FL 33122

President

Name Role Address
DELGADO, MARIA President 3100 NW 77 CT, DORAL, FL 33122
ESPINAL, GISELA President 3100 NW 77 CT, DORAL, FL 33122

Secretary

Name Role Address
DELGADO, MARIA Secretary 3100 NW 77 CT, DORAL, FL 33122

ADMINISTRATOR

Name Role Address
RODRIGUEZ, FRANCISCO, Sr. ADMINISTRATOR 3100 NW 77 CT, DORAL, FL 33122

Vice President

Name Role Address
ADAMES, JOSE M Vice President 3100 NW 77 CT, DORAL, FL 33122

TRD

Name Role Address
MERCADO, JOSE D TRD 3100 NW 77 CT, DORAL, FL 33122

Director

Name Role Address
SILVESTRE, MARILEYDIS Director 3100 NW 77 CT, DORAL, FL 33122
SUAREZ, YSABEL C Director 3100 NW 77 CT, DORAL, FL 33122
SANCHEZ, ROSSI Director 3100 NW 77 CT, DORAL, FL 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-30 FRANCISCO, RODRIGUEZ, SR. No data
AMENDMENT 2024-07-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 3100 NW 77 CT, DORAL, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 3100 NW 77 CT, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2006-04-24 3100 NW 77 CT, DORAL, FL 33122 No data
REINSTATEMENT 1999-12-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1994-02-21 No data No data

Documents

Name Date
Amendment 2024-07-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State