Search icon

COMUNITY CHURCH "SONS OF LA CARIDAD DEL COBRE" CORPORATION

Company Details

Entity Name: COMUNITY CHURCH "SONS OF LA CARIDAD DEL COBRE" CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 13 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 1993 (32 years ago)
Document Number: P09076
FEI/EIN Number 11-2731213
Address: 1906 South Pine Drive, Fort Myers, FL 33907
Mail Address: 262 Worth Ct. S., P.O.BOX 17753, West Palm Beach, FL 33416
ZIP code: 33907
County: Lee
Place of Formation: NEW YORK

Agent

Name Role Address
Gomez-Ferro, Sara Agent 262 Worth Ct. S., West Palm Beach, FL 33405

President

Name Role Address
Gomez-Ferro, Sara President 262 Worth Ct. S, West Palm Beach, FL 33405

Director

Name Role Address
Gomez-Ferro, Sara Director 262 Worth Ct. S, West Palm Beach, FL 33405

Secretary

Name Role Address
Contreras, Julio Secretary 6181 Seven Spring Blvd, Greenacres, FL 33463

Treasurer

Name Role Address
Piedrahita, Carlos Treasurer 9129 Vineland Ct, Unit F Boca Raton, FL 33496

Deacon

Name Role Address
Arreguin, Damian Deacon 1906 South Pine Drive, Fort Myers, FL 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 1906 South Pine Drive, Fort Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 262 Worth Ct. S., West Palm Beach, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2018-10-25 Gomez-Ferro, Sara No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 1906 South Pine Drive, Fort Myers, FL 33907 No data
REINSTATEMENT 1993-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State