Search icon

CIUDADELA JESUS Y MARIA U.S.A., INC.

Company Details

Entity Name: CIUDADELA JESUS Y MARIA U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Oct 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2012 (12 years ago)
Document Number: N99000006367
FEI/EIN Number 650963961
Address: 11901 N.W. 31 PLACE, SUNRISE, FL, 33323, US
Mail Address: 11901 N.W. 31 PLACE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOREN SAMUEL S Agent 3099 COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
DRAUGHON WOODWORTH R Director 11901 N.W. 31ST PLACE, SUNRISE, FL, 33323
DeFreitas Elson Director 22773 Tradewind Road, Boca Raton, FL, 33428

President

Name Role Address
DRAUGHON WOODWORTH R President 11901 N.W. 31ST PLACE, SUNRISE, FL, 33323

Treasurer

Name Role Address
DeFreitas Elson Treasurer 22773 Tradewind Road, Boca Raton, FL, 33428

Officer

Name Role Address
ROSARIO FRANCIA Officer 1070 AAPRI WAY, RIVIERA BEACH, FL, 33418

Vice President

Name Role Address
DIAZ MARCO A Vice President 7311 Saddle Rd, LAKE WORTH, FL, 33463

Secretary

Name Role Address
DIAZ ANA M Secretary 7311 SADDLE RD.., LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07115900163 AMA-ME ACTIVE 2007-04-25 2027-12-31 No data 11901 NW 31 PLACE, C/O WOODWORTH DRAUGHON, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 11901 N.W. 31 PLACE, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2020-02-07 11901 N.W. 31 PLACE, SUNRISE, FL 33323 No data
AMENDMENT 2012-10-16 No data No data
AMENDMENT 2001-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State