Entity Name: | FILIPINO-AMERICAN ASSOCIATION OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Nov 1968 (56 years ago) |
Date of dissolution: | 21 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | 715620 |
FEI/EIN Number |
237283890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3009 N.W. 120TH WAY, SUNRISE, FL, 33323, US |
Mail Address: | 3009 N.W. 120TH WAY, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CADIZ EDUARDO T | President | 19427 N. COQUINA WAY, WESTON, FL, 33332 |
BENITEZ DIANA | Director | 11400 NE 8TH AVE., BISCAYNE PARK, FL, 33161 |
GOMEZ LITO T | Treasurer | 3009 NW 120 WAY, SUNRISE, FL, 33323 |
CADIZ MARIA | Secretary | 19427 N COQUINA WAY, WESTON, FL, 33332 |
CIOCON DAISY | Director | 812 CRESTVIEW CIRCLE, WESTON, FL, 33327 |
GALINDO DIANA T | Director | 11350 SW 23 PL, DVIE, FL, 33325 |
LITO T. GOMEZ | Agent | 3009 NW 120 WAY, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-20 | 3009 N.W. 120TH WAY, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2010-09-20 | 3009 N.W. 120TH WAY, SUNRISE, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-04 | LITO T. GOMEZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 3009 NW 120 WAY, SUNRISE, FL 33323 | - |
AMENDED AND RESTATEDARTICLES | 2002-05-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-02 |
ANNUAL REPORT | 2012-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State