Search icon

CENTRO COMUNITARIO SALVADORENO DE BROWARD, INC.

Company Details

Entity Name: CENTRO COMUNITARIO SALVADORENO DE BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: N93000005191
FEI/EIN Number 45-0459040
Address: 200 SE 21ST STREET, SUITE 2, FORT LAUDERDALE, FL 33316
Mail Address: 2145 DAVIE BLVD, STE 206, FT. LAUDERDALE, FL 33312
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERA, MIRNA L Agent 3100 SW 16TH ST., FT. LAUDERDALE, FL 33312

Director

Name Role Address
SAENZ, JUAN E Director 410 SE 16TH ST., APT. 4, FT. LAUDERDALE, FL 33316
BONILLA, AMADEO Director 1441 NE 5TH TR APT 1, FT. LAUDERDALE, FL
RAMIREZ, BLANCA N. Director 200 SE 21ST ST #2, FT LAUDERDALE, FL
SANDOVAL, IRIS Director 1464 SW 47TH AVE., FT. LAUDERDALE, FL
GARCIA, ISRAEL Director 820 SE 16TH ST APT 1, FT. LAUDERDALE, FL
RODRIGUEZ, DARWIN Director 1015 NE 17TH AVE #204, FT. LAUDERDALE, FL

President

Name Role Address
SAENZ, JUAN E President 410 SE 16TH ST., APT. 4, FT. LAUDERDALE, FL 33316

Vice President

Name Role Address
BONILLA, AMADEO Vice President 1441 NE 5TH TR APT 1, FT. LAUDERDALE, FL

Secretary

Name Role Address
RAMIREZ, BLANCA N. Secretary 200 SE 21ST ST #2, FT LAUDERDALE, FL
SANDOVAL, IRIS Secretary 1464 SW 47TH AVE., FT. LAUDERDALE, FL

Treasurer

Name Role Address
GARCIA, ISRAEL Treasurer 820 SE 16TH ST APT 1, FT. LAUDERDALE, FL
RODRIGUEZ, DARWIN Treasurer 1015 NE 17TH AVE #204, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 200 SE 21ST STREET, SUITE 2, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 1994-04-29 200 SE 21ST STREET, SUITE 2, FORT LAUDERDALE, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 1996-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State