Search icon

BELEN JESUIT FATHERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BELEN JESUIT FATHERS, 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: 21 May 1971 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: 720998
FEI/EIN Number 59-3010862

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

Address: 12725 S.W. 6TH STREET, MIAMI, FL, 33184, US
Mail Address: 12725 S.W. 6TH STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BELEN JESUIT FATHERS, INC., ILLINOIS CORP_58644242 ILLINOIS

Key Officers & Management

Name Role Address
GARCIA-TUNON SJ GUILLERMO M Director 12725 S.W. 6TH STREET, MIAMI, FL, 33184
GARCIA SJ ALBERTO Director 12725 S.W. 6TH STREET, MIAMI, FL, 33184
CAPUANO SJ Vincent Director 12725 S.W. 6TH STREET, MIAMI, FL, 33184
CARTAYA S.J. PEDRO Director 12725 S.W. 6TH STREET, MIAMI, FL, 33184
CACICEDO RAMON RJr. Asst 12725 S.W. 6TH STREET, MIAMI, FL, 33184
CARCIA-TUNON GUILLERMO MSJ Agent 12725 SW 6TH St, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-11-06 - -
REGISTERED AGENT NAME CHANGED 2020-11-06 CARCIA-TUNON, GUILLERMO M, SJ -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 12725 SW 6TH St, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 12725 S.W. 6TH STREET, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2008-01-23 12725 S.W. 6TH STREET, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-11-08
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-23
Amended and Restated Articles 2020-11-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State