Search icon

MERICI ACADEMY ALUMNAE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MERICI ACADEMY ALUMNAE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 1987 (38 years ago)
Document Number: 711398
FEI/EIN Number 650032916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 880 NW 132 PL, MIAMI, FL, 33182, US
Mail Address: P.O. BOX 143753, CORAL GABLES, FL, 33114, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORBOLLA CARMEN R Treasurer 3616 RIVIERA DRIVE, CORAL GABLES, FL, 33134
RABEL ESTHER Secretary 7411 SW 131 AVE, MIAMI, FL, 33183
FIGAROLA MARIELENA President 880 NW 132 PL, MIAMI, FL, 33182
RABEL ESTHER Director 7411 SW 131 AVE, MIAMI, FL, 33183
MARTINEZ AMERICA Director 7800 S.W. 91 AVE,, MIAMI, FL, 33173
MARTINEZ AMERICA Vice President 7800 S.W. 91 AVE,, MIAMI, FL, 33173
Vazquez Bertha DVT Director 2901 S.W. 92 Ct., Miami,, FL, 33165
Vazquez Bertha DVT Vice President 2901 S.W. 92 Ct., Miami,, FL, 33165
Vazquez Bertha DVT Treasurer 2901 S.W. 92 Ct., Miami,, FL, 33165
JUNG SONIA R Secretary 14560 S.W. 145 PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-11 880 NW 132 PL, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 880 NW 132 PL, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2009-03-25 FIGAROLA, MARIELENA -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 880 NW 132 PL, MIAMI, FL 33182 -
AMENDMENT 1987-10-05 - -
NAME CHANGE AMENDMENT 1985-04-03 MERICI ACADEMY ALUMNAE ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State