Search icon

LA PROGRESIVA ALUMNI ASSOCIATION, INC.

Company Details

Entity Name: LA PROGRESIVA ALUMNI ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 1991 (34 years ago)
Document Number: 750070
FEI/EIN Number 59-2678557
Address: 2480 NW 7 ST., MIAMI, FL 33125
Mail Address: P.O. BOX 3501057, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FONTICIELLA, ANTONIO Agent 2018 SW 17th Street, Miami, FL 33145

Treasurer

Name Role Address
FONTICIELLA, ANTONIO Treasurer 2018 SW 17th Street, Miami, FL 33145

President

Name Role Address
Garcia de Paula, Oscar President 30 NW 87 Avenue, Unit #220E Miami, FL 33172

Vice President

Name Role Address
Gutierrez, Aleida Vice President 10015 SW 166th Street, Miami, FL 33157

Secretary

Name Role Address
Sosa, Pablo Secretary 7825 NE Bay Shore Court, Apt 201 Miami, FL 33138

Vice Secretary

Name Role Address
Bosh, Teresa Vice Secretary 12501 SW 14 Street, Apt #105 Pembroke Pines, FL 33027

Vice Treasurer

Name Role Address
Gonzalez, Luisa Vice Treasurer 15623 SW 44 Terrace, Miami, FL 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013359 ASOCIACION DE EX-ALUMNOS DEL COLEGIO PRESBITERIANO LA PROGRESIVA ACTIVE 2015-01-05 2025-12-31 No data P.O. BOX 3501057, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 FONTICIELLA, ANTONIO No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2018 SW 17th Street, Miami, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-15 2480 NW 7 ST., MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2009-01-14 2480 NW 7 ST., MIAMI, FL 33125 No data
REINSTATEMENT 1991-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State