Entity Name: | SAINT FRANCIS OF ASSISI CATHOLIC MISSION, 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: | 25 Jun 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N93000002948 |
FEI/EIN Number |
650424498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6825 SW 128 PL, MIAMI, FL, 33183-2419 |
Mail Address: | 6825 SW 128 PL, MIAMI, FL, 33183-2419 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOLENCE JOSEPH D | President | 6825 SW 128 PLACE, MIAMI, FL, 331832419 |
DOLENCE JOSEPH D | Director | 6825 SW 128 PLACE, MIAMI, FL, 331832419 |
Montes Jorge L | Treasurer | 6825 SW 128 PL, MIAMI, FL, 331832419 |
Montes Jorge L | Director | 6825 SW 128 PL, MIAMI, FL, 331832419 |
MONTES Elizabeth | Secretary | 6825 SW 128 PL, MIAMI, FL, 331832419 |
MONTES Elizabeth | Director | 6825 SW 128 PL, MIAMI, FL, 331832419 |
DOLENCE JOSEPH D | Agent | 6825 SW 128 PLACE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-06-14 | 6825 SW 128 PLACE, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-14 | 6825 SW 128 PL, MIAMI, FL 33183-2419 | - |
CHANGE OF MAILING ADDRESS | 2000-06-14 | 6825 SW 128 PL, MIAMI, FL 33183-2419 | - |
AMENDMENT | 1999-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-06-15 | DOLENCE, JOSEPH D | - |
REINSTATEMENT | 1998-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-03-10 |
REINSTATEMENT | 2011-05-24 |
ANNUAL REPORT | 2009-03-02 |
ANNUAL REPORT | 2008-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State