Search icon

CONNECTION MISSION TRAINING CENTER INC - Florida Company Profile

Company Details

Entity Name: CONNECTION MISSION TRAINING CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1994 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: N94000005530
FEI/EIN Number 650582830

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7580 NW 51ST TER, COCONUT CREEK, FL, 33073
Mail Address: 7580 NW 51ST TER, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALENCAR GIDALTI President 7580 NW 51ST TER, COCONUT CREEK, FL, 33073
ALENCAR GIDALTI Director 7580 NW 51ST TER, COCONUT CREEK, FL, 33073
PEREIRA RAFAEL Secretary 8145 TUMBLESTONE CT, DELRAY BEACH, FL, 33486
PEREIRA RAFAEL Treasurer 8145 TUMBLESTONE CT, DELRAY BEACH, FL, 33486
PEREIRA RAFAEL Director 8145 TUMBLESTONE CT, DELRAY BEACH, FL, 33486
RODRIGUES DAYSE Vice President 1381 S W 19 STREET, BOCA RATON, FL, 33487
RODRIGUES DAYSE Director 1381 S W 19 STREET, BOCA RATON, FL, 33487
ALENCAR GIDALTI Agent 7580 NW 51ST TER, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 7580 NW 51ST TER, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 7580 NW 51ST TER, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-11-02 7580 NW 51ST TER, COCONUT CREEK, FL 33073 -
AMENDMENT AND NAME CHANGE 2022-11-02 CONNECTION MISSION TRAINING CENTER INC -
REGISTERED AGENT NAME CHANGED 2012-05-01 ALENCAR, GIDALTI -
REINSTATEMENT 2011-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-10-19 - -
AMENDMENT 2001-09-21 - -
AMENDMENT 2001-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
Amendment and Name Change 2022-11-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State