Search icon

DAUGHTERS OF CHARITY S.V.P. ALUMNAE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DAUGHTERS OF CHARITY S.V.P. 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: 19 Jan 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 1983 (41 years ago)
Document Number: 737864
FEI/EIN Number NOT APPLICABLE

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

Address: 500 N.W. 63 AVE., MIAMI, FL, 33126
Mail Address: 500 N.W. 63 AVE., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliveros Daisy President 7765 SW 86 St, MIAMI, FL, 33143
Oliveros Daisy Director 7765 SW 86 St, MIAMI, FL, 33143
PEREZ-PUELLES EVA SOR Director 500 N.W. 63 AVE., MIAMI, FL, 33126
Perez-Puelles Sor Eva Agent 500 N.W. 63 AVE., MIAMI, FL, 33126
V. DE MENDANA, DELFINA Vice President 2298 S.W. 27 TER.., MIAMI, FL
V. DE MENDANA, DELFINA Director 2298 S.W. 27 TER.., MIAMI, FL
Ketta Montane Vice President 2375 SW 126 Ave, MIAMI, FL, 33175
Ketta Montane Secretary 2375 SW 126 Ave, MIAMI, FL, 33175
TEJADA, DAISY Treasurer 11740 SW 29TH ST, MIAMI, FL
TEJADA, DAISY Director 11740 SW 29TH ST, MIAMI, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 Perez-Puelles, Sor Eva -
CHANGE OF PRINCIPAL ADDRESS 1984-01-03 500 N.W. 63 AVE., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1984-01-03 500 N.W. 63 AVE., MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1984-01-03 500 N.W. 63 AVE., MIAMI, FL 33126 -
REINSTATEMENT 1983-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State