Search icon

COMUNIDAD CRISTIANA AGUA VIVA, INCORPORATED

Company Details

Entity Name: COMUNIDAD CRISTIANA AGUA VIVA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2009 (16 years ago)
Document Number: N95000002510
FEI/EIN Number 65-0586236
Address: 13080 SW 132 CT, MIAMI, FL 33186
Mail Address: 13080 SW 132 CT, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Vega, David PREV. Agent 18650 sw 210 street, MIAMI, FL 33187

Director

Name Role Address
CONTRERAS, NINOSKA Director 15322 SW 103 CT, MIAMI, FL 33157
Vega, David, Mr. Director 18650 sw 210 street, Miami, FL 33187

President

Name Role Address
Vega, David, Mr. President 18650 sw 210 street, Miami, FL 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102629 TELEIOS SERV ICES EXPIRED 2012-10-22 2017-12-31 No data 13080 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 18650 sw 210 street, MIAMI, FL 33187 No data
REGISTERED AGENT NAME CHANGED 2021-04-02 Vega, David PREV. No data
AMENDMENT 2009-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 13080 SW 132 CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2009-01-05 13080 SW 132 CT, MIAMI, FL 33186 No data
REINSTATEMENT 2002-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State