Entity Name: | CHRISTIAN BROTHERHOOD FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Aug 1995 (30 years ago) |
Date of dissolution: | 29 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2018 (7 years ago) |
Document Number: | N95000003670 |
FEI/EIN Number |
650631149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 S.W. 56TH STREET, MIAMI, FL, 33155, US |
Mail Address: | 7800 S.W. 56TH STREET, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO ALBERTO M | President | 12295 SW 93 AVE, MIAMI, FL, 33176 |
ULMO SILVIO | Director | 19664 NW 83 PL, MIAMI, FL, 33015 |
JIVANJEE ESTHER | Secretary | 7800 MILLER DRIVE, MIAMI, FL, 33155 |
NUNEZ ALEJANDRO ESQ. | Agent | 1450 NW 87 AVE, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06199900149 | WORLD BROTHERHOOD OUTREACH | ACTIVE | 2006-07-18 | 2026-12-31 | - | 7800 SW 56 STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-21 | 1450 NW 87 AVE, SUITE 210, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2008-01-21 | 7800 S.W. 56TH STREET, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-13 | 7800 S.W. 56TH STREET, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-13 | NUNEZ, ALEJANDRO ESQ. | - |
AMENDED AND RESTATEDARTICLES | 1997-03-12 | - | - |
AMENDED AND RESTATEDARTICLES | 1996-12-16 | - | - |
RESTATED ARTICLES | 1995-11-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-07-30 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State