Search icon

CENTRO CRISTIANO CASA DE ORACION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRO CRISTIANO CASA DE ORACION, 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: 15 Sep 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N95000004404
FEI/EIN Number 650603276

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

Address: 5830 Stirling Road, HOLLYWOOD, FL, 33021, US
Mail Address: 1000 St. Charles Place, PEMBROKE PINES, FL, 33026, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CARLOS Director 1000 St. Charles Place, Pembroke Pines, FL, 33026
TORRES CARLOS President 1000 St. Charles Place, Pembroke Pines, FL, 33026
Rodriguez Dorys Director 1000 St. Charles Place, Pembroke Pines, FL, 33026
Rodriguez Dorys Treasurer 1000 St. Charles Place, Pembroke Pines, FL, 33026
Rodriguez Olga Director 1000 St. Charles Place, Pembroke Pines, FL, 33026
Rodriguez Olga Secretary 1000 St. Charles Place, Pembroke Pines, FL, 33026
TORRES CARLOS Agent 1000 St. Charles Place, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-04 TORRES, CARLOS -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 5830 Stirling Road, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2014-05-17 5830 Stirling Road, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-17 1000 St. Charles Place, 815, Pembroke Pines, FL 33026 -

Documents

Name Date
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State