Entity Name: | LATIN BUILDERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Sep 1971 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (a year ago) |
Document Number: | 721831 |
FEI/EIN Number | 59-1437014 |
Address: | 1701 ponce de leon blvd, #202, coral gables, FL 33134 |
Mail Address: | 1701 ponce de leon blvd, #202, coral gables, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez, Anthony R | Agent | 1701 PONCE DE LEON BLVD, #202, CORAL GABLES, FL 33134-4484 |
Name | Role | Address |
---|---|---|
Gomez, Anthony R | President | 1701 PONCE DE LEON BLVD, #202 CORAL GABLES, FL 33134-4484 |
Name | Role | Address |
---|---|---|
Cabrera, Gus | Past President | 1701 PONCE DE LEON BLVD, #202 CORAL GABLES, FL 33134-4484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08067900294 | LBA | EXPIRED | 2008-03-07 | 2013-12-31 | No data | 782 NW LE JEUNE RD, STE 450, MIAMI, FL, 33126 |
G08067900308 | L.B.A. | EXPIRED | 2008-03-07 | 2013-12-31 | No data | 782 NW LE JEUNE RD, STE 450, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-13 | Gomez, Anthony R | No data |
REINSTATEMENT | 2023-09-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 1701 PONCE DE LEON BLVD, #202, CORAL GABLES, FL 33134-4484 | No data |
REINSTATEMENT | 2022-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 1701 ponce de leon blvd, #202, coral gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 1701 ponce de leon blvd, #202, coral gables, FL 33134 | No data |
REINSTATEMENT | 2021-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-10-13 |
REINSTATEMENT | 2023-09-25 |
REINSTATEMENT | 2022-10-10 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-06-13 |
AMENDED ANNUAL REPORT | 2018-10-30 |
ANNUAL REPORT | 2018-02-14 |
AMENDED ANNUAL REPORT | 2017-11-29 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State