Search icon

EL CENTRO CRISTIANO PARA LAS NACIONES, INC.

Company Details

Entity Name: EL CENTRO CRISTIANO PARA LAS NACIONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Aug 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2000 (25 years ago)
Document Number: N99000004882
FEI/EIN Number 650944988
Address: 5911 NW 173rd Drive, Suite 26, Miami, FL, 33015, US
Mail Address: 5911 NW 173rd Drive, Suite 26, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS JAMES C Agent 5911 NW 173rd Drive, Miami, FL, 33015

President

Name Role Address
BURNS JAMES C President 5911 NW 173rd Drive, Miami, FL, 33015

Vice President

Name Role Address
Echeverria Marco Vice President 5911 NW 173rd Drive, Miami, FL, 33015

Director

Name Role Address
Sanchez Samuel J Director 5911 NW 173rd Drive, Miami, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 5911 NW 173rd Drive, Suite 26, Miami, FL 33015 No data
CHANGE OF MAILING ADDRESS 2019-02-27 5911 NW 173rd Drive, Suite 26, Miami, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 5911 NW 173rd Drive, Suite 26, Miami, FL 33015 No data
AMENDMENT 2000-06-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000335620 ACTIVE 1000000958527 DADE 2023-07-14 2033-07-19 $ 927.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000357199 TERMINATED 1000000217937 DADE 2011-06-02 2021-06-08 $ 1,475.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000154184 ACTIVE 1000000124313 DADE 2009-07-07 2030-02-16 $ 918.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State