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 |
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 |
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 | - |
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