Search icon

COMUNIDAD DE FE, INC. - Florida Company Profile

Company Details

Entity Name: COMUNIDAD DE FE, 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: 11 Jan 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 2015 (10 years ago)
Document Number: N95000000148
FEI/EIN Number 650546657

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

Address: 153 HENTHORNE DR, PALM SPRINGS, FL, 33461, US
Mail Address: 153 HENTHORNE DR, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meza Alexander Agent 1768 SAWGRASS CIR, GREENACRES, FL, 33413
MEZA ALEXANDER President 1768 SAWGRASS CIR, GREENACRES, FL, 33413
Meza Patricia Vice President 1768 SAWGRASS CIR, GREENACRES, FL, 33413
Meza Patricia Cler 1768 SAWGRASS CIR, GREENACRES, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09079900250 MINISTERIO DE ESPERANZA EXPIRED 2009-03-20 2014-12-31 - 153 HENTHORNE DR, PALM SPRINGS, FL, 33461
G08239700014 BARRO EN TUS MANLOS EXPIRED 2008-08-26 2013-12-31 - 5107 NW 6 COURT, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 1768 SAWGRASS CIR, GREENACRES, FL 33413 -
REGISTERED AGENT NAME CHANGED 2021-02-06 Meza, Alexander -
CHANGE OF MAILING ADDRESS 2020-06-30 153 HENTHORNE DR, PALM SPRINGS, FL 33461 -
NAME CHANGE AMENDMENT 2015-09-01 COMUNIDAD DE FE, INC. -
NAME CHANGE AMENDMENT 2011-02-22 COMUNIDAD DE FE RCA, INC. -
CANCEL ADM DISS/REV 2008-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-12-08 COMMUNIDAD DE FE RCA, INC. -
REINSTATEMENT 2005-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State