Search icon

MISION BAUTISTA HISPANA INC.

Company Details

Entity Name: MISION BAUTISTA HISPANA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N94000000423
FEI/EIN Number 65-0912216
Address: 4161 WEST HILLSBORO BLVD, COCONUT CREEK, FL 33073
Mail Address: 4161 WEST HILLSBORO BLVD, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VIDAL, CAROL Agent 2983 NW 92 AVE, CORAL SPRINGS, FL 33065

President

Name Role Address
VIDAL, CAROL President 2983 NW 92 AVE, CORAL SPRINGS, FL 33065

Treasurer

Name Role Address
BRISTER, LARRY Treasurer 611 LAKEVIEW DR., CORAL SPRIGS, FL 33071

Secretary

Name Role Address
CHIN QUEE, CELIA Secretary 10645 NW 6TH STREET, CORAL SPRINGS, FL 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-29 4161 WEST HILLSBORO BLVD, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2006-06-29 4161 WEST HILLSBORO BLVD, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2005-02-07 VIDAL, CAROL No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 2983 NW 92 AVE, CORAL SPRINGS, FL 33065 No data
NAME CHANGE AMENDMENT 2003-10-03 MISION BAUTISTA HISPANA INC. No data

Documents

Name Date
ANNUAL REPORT 2006-06-29
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-29
Name Change 2003-10-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State