Search icon

CENTRO CRISTIANO DE AMOR Y FE, INC.

Company Details

Entity Name: CENTRO CRISTIANO DE AMOR Y FE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: N99000002612
FEI/EIN Number 650915742
Address: 7900 Coral Way, MIAMI, FL, 33155, US
Mail Address: 16086 SW 101 Terrace, MIAMI, FL, 33196, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MINA-SAAVEDRA OSCAR G Agent 7900 Coral Way, MIAMI, FL, 33155

President

Name Role Address
MINA-SAAVEDRA OSCAR G President 7900 Coral Way, MIAMI, FL, 33155

Director

Name Role Address
MINA-SAAVEDRA OSCAR G Director 7900 Coral Way, MIAMI, FL, 33155
VARGAS ELIZABETH Director 7900 Coral Way, MIAMI, FL, 33155
OSORIO CHARLES D Director 20741 SW 132 AVENUE, MIAMI, FL, 33177
PILAR OSORIO MARIA D Director 20741 SW 132 AVENUE, MIAMI, FL, 33177
DE NAVIA ESPERANZA G Director 475 NW 85 CURT, MIAMI, FL, 33126

Vice President

Name Role Address
VARGAS ELIZABETH Vice President 7900 Coral Way, MIAMI, FL, 33155

Treasurer

Name Role Address
MINA-VARGAS SALLY V Treasurer 7900 Coral Way, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046458 CENTRO DE CUIDADO DE NINOS Y PRESCOLAR AMOR Y FE EXPIRED 2010-05-26 2015-12-31 No data 5859B S.W. 16TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 7900 Coral Way, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 7900 Coral Way, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2023-02-03 7900 Coral Way, MIAMI, FL 33155 No data
AMENDMENT 2022-01-18 No data No data
AMENDMENT 2019-04-23 No data No data
AMENDMENT 2015-06-30 No data No data
AMENDMENT 2015-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-10 MINA-SAAVEDRA, OSCAR G No data

Court Cases

Title Case Number Docket Date Status
CENTRO CRISTIANO DE AMOR Y FE, INC., VS B & Z ASSET MANAGEMENT CORPORATION, et al., 3D2021-0564 2021-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-38853

Parties

Name CENTRO CRISTIANO DE AMOR Y FE, INC.
Role Appellant
Status Active
Representations VERONICA M. RABINOWITZ, HUBERT G. MENENDEZ, STEVEN G. HURLEY
Name B & Z ASSET MANAGEMENT CORPORATION
Role Appellee
Status Active
Representations JUDE C. COOPER, JON POLENBERG
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing and/or Reconsideration of the Court’s Order dated September 8, 2021, is hereby denied. See Jensen v. Whetstine, 985 So.2d 1218 (Fla. 1st DCA 2008) (dismissing appeal when there is any factual overlap between a remaining claim and a claim adjudicated by an interlocutory order, calling into question the continued validity of Mendez v. W. Flagler Fam. Ass’n, Inc., 303 So.2d 1 (Fla. 1974) in light of the adoption of Florida Rule of Appellate Procedure 9.110(k)).EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2021-09-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AND/ORRECONSIDERATION OF THE COURT'S ORDER DATEDSEPTEMBER 8, 2021
On Behalf Of CENTRO CRISTIANO DE AMOR Y FE, INC.
Docket Date 2021-09-08
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The parties’ Responses to this Court’s August 19, 2021, Order to Show Cause are noted. Appellant, the defendant/counter-plaintiff/cross-plaintiff below, seeks review of a December 16, 2020, order granting partial final summary judgment against Appellant on its counterclaims and crossclaims. Because Appellant’s counterclaims and crossclaims are inextricably intertwined with Appellee’s pending foreclosure claim, the challenged order is not final. The Court, therefore, lacks jurisdiction to review the challenged order and declines Appellant’s invitation to treat its appeal as a petition for writ of certiorari. See Fla. R. App. P. 9.110(k); Maya v. Deutsche Bank Nat’l Tr. Co., 301 So. 3d 945 (Fla. 3d DCA 2019) (unpublished table decision). The Court dismisses Appellant’s appeal without prejudice to Appellant filing an appeal at the conclusion of the case. Almacenes El Globo De Quito v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015).
Docket Date 2021-09-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE DATED AUGUST 19, 2021
On Behalf Of CENTRO CRISTIANO DE AMOR Y FE, INC.
Docket Date 2021-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of B & Z ASSET MANAGEMENT CORPORATION
Docket Date 2021-08-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of B & Z ASSET MANAGEMENT CORPORATION
Docket Date 2021-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO ADOPT &ENFORCE STAY DURING APPEAL
On Behalf Of B & Z ASSET MANAGEMENT CORPORATION
Docket Date 2021-08-19
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant appeals a trial court summary judgment disposing ofits counter and cross claims, brought in response to Appellees' foreclosureclaim. The trial court docket indicates that the foreclosure claim remainspending. The parties shall, within ten (10) days from the date of this Order,show cause as to why this appeal should not be dismissed for lack ofjurisdiction. The parties' submissions shall not exceed seven (7) pages.See Maya v. Deutsche Bank Nat'l Tr. Co., 301 So.3d 945 (Fla. 3d DCA2019) (table).
Docket Date 2021-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO ADOPT AND ENFORCE STAY PENDING APPEAL
On Behalf Of CENTRO CRISTIANO DE AMOR Y FE, INC.
Docket Date 2021-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CENTRO CRISTIANO DE AMOR Y FE, INC.
Docket Date 2021-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PPELLANT'S UNOPPOSED FOURTH MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of CENTRO CRISTIANO DE AMOR Y FE, INC.
Docket Date 2021-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 08/06/2021
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Third Motion for Extension of Time to File the Initial Brief is granted to and including July 25, 2021.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRO CRISTIANO DE AMOR Y FE, INC.
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CENTRO CRISTIANO DE AMOR Y FE, INC.
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/25/2021
Docket Date 2021-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CENTRO CRISTIANO DE AMOR Y FE, INC.
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/26/2021
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CENTRO CRISTIANO DE AMOR Y FE, INC.
Docket Date 2021-04-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 4, 2021.
Docket Date 2021-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CENTRO CRISTIANO DE AMOR Y FE, INC.
Docket Date 2021-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTRO CRISTIANO DE AMOR Y FE, INC.
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-25
Amendment 2022-01-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-25
Amendment 2019-04-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State