Detail by Entity Name

Florida Not For Profit Corporation

CELEBRACION, INC.

Cross Reference Name CENTER INTERNATIONAL APOSTOLIC CIA, INC.
Filing Information
N94000006031 65-0540343 12/15/1994 FL ACTIVE REINSTATEMENT 07/07/2023
Principal Address
6200 Garfield Street
Hollywood, FL 33024

Changed: 02/20/2021
Mailing Address
6200 Garfield Street
Hollywood, FL 33024

Changed: 02/20/2021
Registered Agent Name & Address VALEDON, VINCENT
6200 Garfield Street
Hollywood, FL 33024

Name Changed: 02/01/2017

Address Changed: 02/20/2021
Officer/Director Detail Name & Address

Title PD

VALEDON, VINCENT
6200 Garfield Street
Hollywood, FL 33024

Title Trustee

VALEDON, JOSE F
Urb Sevilla Biltmore J-78 C
Sevilla Bitmore
Guaynabo, OC 00966

Title Trustee

Montoya, Fulton
6200 Garfield Street
Hollywood, FL 33024

Annual Reports
Report YearFiled Date
2021 02/20/2021
2022 07/07/2023
2023 07/07/2023

Document Images
07/07/2023 -- REINSTATEMENT View image in PDF format
02/20/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
08/17/2015 -- Name Change View image in PDF format
04/22/2015 -- REINSTATEMENT View image in PDF format
10/31/2013 -- REINSTATEMENT View image in PDF format
12/10/2012 -- Name Change View image in PDF format
12/07/2012 -- REINSTATEMENT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
09/30/2009 -- REINSTATEMENT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
03/22/2005 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- Off/Dir Resignation View image in PDF format
02/07/2005 -- Off/Dir Resignation View image in PDF format
01/21/2005 -- Off/Dir Resignation View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- Reg. Agent Change View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
01/09/2002 -- ANNUAL REPORT View image in PDF format
06/07/2001 -- Name Change View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
01/13/2000 -- ANNUAL REPORT View image in PDF format
10/11/1999 -- Amendment and Name Change View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
06/27/1995 -- ANNUAL REPORT View image in PDF format