Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CENTRO MUNDIAL DE AVIVAMIENTO,INC
Filing Information
N06000009336
20-5480815
09/01/2006
09/05/2006
FL
ACTIVE
AMENDMENT
11/12/2014
NONE
Principal Address
Changed: 06/10/2020
35-35 Steinway Street
Long Island, NY 11101
Long Island, NY 11101
Changed: 06/10/2020
Mailing Address
Changed: 06/10/2020
35-35 Steinway Street
Long Island, NY 11101
Long Island, NY 11101
Changed: 06/10/2020
Registered Agent Name & Address
PEREZ DE LA TORRE, JAVIER
Name Changed: 02/22/2023
Address Changed: 02/22/2023
201 W. Hallandale Beach Blvd.
Hallandale Beach, FL 33009
Hallandale Beach, FL 33009
Name Changed: 02/22/2023
Address Changed: 02/22/2023
Officer/Director Detail
Name & Address
Title Director, President
RODRIGUEZ, RICARDO
Title Director, VP
RODRIGUEZ, MARIA P
Title Director
RIVERA, ABRAHAM
Title Director, Secretary
VELEZ, ORLANDO H
Title Asst. Secretary
CALDERON, ANGELA
Title Director
Perez de la Torre, Javier
Title Director
MOLINA, RENE F
Title Director
Rodriguez, Juan Sebastian
Title Director, President
RODRIGUEZ, RICARDO
35-35 Steinway Street
Long Island, NY 11101
Long Island, NY 11101
Title Director, VP
RODRIGUEZ, MARIA P
35-35 Steinway Street
Long Island, NY 11101
Long Island, NY 11101
Title Director
RIVERA, ABRAHAM
35-35 Steinway Street
Long Island, NY 11101
Long Island, NY 11101
Title Director, Secretary
VELEZ, ORLANDO H
35-35 Steinway Street
Long Island, NY 11101
Long Island, NY 11101
Title Asst. Secretary
CALDERON, ANGELA
35-35 Steinway Street
Long Island, NY 11101
Long Island, NY 11101
Title Director
Perez de la Torre, Javier
35-35 Steinway Street
Long Island, NY 11101
Long Island, NY 11101
Title Director
MOLINA, RENE F
35-35 Steinway Street
Long Island, NY 11101
Long Island, NY 11101
Title Director
Rodriguez, Juan Sebastian
35-35 Steinway Street
Long Island, NY 11101
Long Island, NY 11101
Annual Reports
Report Year | Filed Date |
2022 | 02/08/2022 |
2023 | 02/22/2023 |
2024 | 03/29/2024 |
Document Images