Search icon

CENTRO CRISTIANO CASA DE ORACION, INC.

Company Details

Entity Name: CENTRO CRISTIANO CASA DE ORACION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1995 (29 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N95000004404
FEI/EIN Number 65-0603276
Address: 5830 Stirling Road, HOLLYWOOD, FL 33021
Mail Address: 1000 St. Charles Place, 815, PEMBROKE PINES, FL 33026
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, CARLOS Agent 1000 St. Charles Place, 815, Pembroke Pines, FL 33026

Director

Name Role Address
TORRES, CARLOS Director 1000 St. Charles Place, 815 Pembroke Pines, FL 33026
Rodriguez, Dorys Director 1000 St. Charles Place, 815 Pembroke Pines, FL 33026
Rodriguez, Olga Director 1000 St. Charles Place, 815 Pembroke Pines, FL 33026

President

Name Role Address
TORRES, CARLOS President 1000 St. Charles Place, 815 Pembroke Pines, FL 33026

Treasurer

Name Role Address
Rodriguez, Dorys Treasurer 1000 St. Charles Place, 815 Pembroke Pines, FL 33026

Secretary

Name Role Address
Rodriguez, Olga Secretary 1000 St. Charles Place, 815 Pembroke Pines, FL 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-04 TORRES, CARLOS No data
REINSTATEMENT 2019-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 5830 Stirling Road, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2014-05-17 5830 Stirling Road, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-17 1000 St. Charles Place, 815, Pembroke Pines, FL 33026 No data

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 Feb 2025

Sources: Florida Department of State