Entity Name: | CENTRO BIBLICO EMBAJADORES DE CRISTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jun 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | N95000002842 |
FEI/EIN Number | 65-0584241 |
Address: | 18079 KENSINGTON DR., NAPLES, FL 34114 |
Mail Address: | 18079 KENSINGTON DR., NAPLES, FL 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NANCY, GONZPER | Agent | 18079 KENSINGTON DR., NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
GONZPER, MARIE D | Secretary | 18079 KENSINGTON DR., NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
GONZPER, MARIE D | Vice President | 18079 KENSINGTON DR., NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
GONZPER, MARIE D | Director | 18079 KENSINGTON DR., NAPLES, FL 34114 |
GONZPER, NANCY | Director | 18079 KENSINGTON DR., NAPLES, FL 34114 |
RAMOS, LINDA | Director | 6215 W 20 AVENUE, APT 220, HIALEAH, FL 33012 |
CABANA, JOSE | Director | 18703 NETTLETON ST, ORLANDO, FL 32833 |
Name | Role | Address |
---|---|---|
GONZPER, NANCY | President | 18079 KENSINGTON DR., NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
RAMOS, LINDA | Treasurer | 6215 W 20 AVENUE, APT 220, HIALEAH, FL 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-01 | 18079 KENSINGTON DR., NAPLES, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2007-02-01 | 18079 KENSINGTON DR., NAPLES, FL 34114 | No data |
REGISTERED AGENT NAME CHANGED | 2007-02-01 | NANCY, GONZPER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-01 | 18079 KENSINGTON DR., NAPLES, FL 34114 | No data |
AMENDMENT | 1997-07-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-06-07 |
ANNUAL REPORT | 2004-02-01 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-03-18 |
ANNUAL REPORT | 2001-03-21 |
ANNUAL REPORT | 2000-06-05 |
ANNUAL REPORT | 1999-06-01 |
ANNUAL REPORT | 1998-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State