Entity Name: | LA PROGRESIVA ALUMNI 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Garcia de Paula Oscar | President | 30 NW 87 Avenue, Miami, FL, 33172 |
Gutierrez Aleida | Vice President | 10015 SW 166th Street, Miami, FL, 33157 |
Sosa Pablo | Secretary | 7825 NE Bay Shore Court, Miami, FL, 33138 |
Bosh Teresa | Vice President | 12501 SW 14 Street, Pembroke Pines, FL, 33027 |
FONTICIELLA ANTONIO | Treasurer | 2018 SW 17th Street, Miami, FL, 33145 |
Gonzalez Luisa | Vice President | 15623 SW 44 Terrace, Miami, FL, 33185 |
FONTICIELLA ANTONIO | Agent | 2018 SW 17th Street, Miami, FL, 33145 |
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 | - | P.O. BOX 3501057, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | FONTICIELLA, ANTONIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 2018 SW 17th Street, Miami, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-15 | 2480 NW 7 ST., MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2009-01-14 | 2480 NW 7 ST., MIAMI, FL 33125 | - |
REINSTATEMENT | 1991-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State