Search icon

BY DONATION CORP.

Company Details

Entity Name: BY DONATION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: N93000005483
FEI/EIN Number 65-0456205
Address: 3333 NORTHWEST 7 AVENUE, MIAMI, FL 33127
Mail Address: 12735 SW 112 TERR., MIAMI, FL 33186
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRISTINO, FRANCISCO J Agent 12735 SW 112 TERR, MIAMI, FL 33186

President

Name Role Address
CRISTINO, FRANCISCO J President 12735 SW 112 TERR, MIAMI, FL 33186

Director

Name Role Address
CRISTINO, FRANCISCO J Director 12735 SW 112 TERR, MIAMI, FL 33186
BELKIS, CRISTINO Director 12735 SW 112 TERR, MIAMI, FL 33186
PONTON, SERGIO A Director 130 S.W. 51ST AVE., MIAMI, FL 33134

Vice President

Name Role Address
BELKIS, CRISTINO Vice President 12735 SW 112 TERR, MIAMI, FL 33186

Treasurer

Name Role Address
BELKIS, CRISTINO Treasurer 12735 SW 112 TERR, MIAMI, FL 33186

Secretary

Name Role Address
PONTON, SERGIO A Secretary 130 S.W. 51ST AVE., MIAMI, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1998-10-08 3333 NORTHWEST 7 AVENUE, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 1998-10-08 12735 SW 112 TERR, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 1996-12-20 3333 NORTHWEST 7 AVENUE, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 1996-12-20 CRISTINO, FRANCISCO J No data

Documents

Name Date
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-12-20
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State