Search icon

CENTRO MISIONERO PRINCIPE DE PAZ, INC.

Company Details

Entity Name: CENTRO MISIONERO PRINCIPE DE PAZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Oct 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 1995 (30 years ago)
Document Number: N93000004504
FEI/EIN Number 59-3221183
Address: 882 W LANCASTER ROAD, ORLANDO, FL 32839
Mail Address: 5206 Landmark Dr, Saint Cloud, FL 34771
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, CARMEN Agent 5206 Landmark Dr, Saint Cloud, FL 34771

Director

Name Role Address
HERNANDEZ, CARMEN Director 5206 Landmark Dr, St. Cloud, FL 34771
TORREZ, JOHN Director 5642 S. FELIPE CL, ORLANDO, FL
CARROSQUILLO, MODESTO Director 3821 SEABRIDGE DR., ORLANDO, FL
RAMOS, EDWIN Director 5639 S. FELIPA CL, ORLANDO, FL

Treasurer

Name Role Address
GARCIA, FELICITA Treasurer 5206 Landmark Dr, St. Cloud, FL 34771

Assistant Treasurer

Name Role Address
CARRASQUILLO, ALBA Assistant Treasurer 3821 SEABRIDGE DR., ORLANDO, FL

Secretary

Name Role Address
GARCIA, FELICITA Secretary 5206 Landmark Dr, St. Cloud, FL 34771

President

Name Role Address
HERNANDEZ, CARMEN President 5206 Landmark Dr, St. Cloud, FL 34771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-29 882 W LANCASTER ROAD, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 5206 Landmark Dr, Saint Cloud, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 882 W LANCASTER ROAD, ORLANDO, FL 32839 No data
AMENDMENT 1995-02-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State