Entity Name: | ASOCIACION DE CABALLEROS CATOLICOS DIRECTORIO GENERAL 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: | 11 Mar 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2013 (12 years ago) |
Document Number: | 751499 |
FEI/EIN Number |
592152897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 E 9th Street, Hialeah, FL, 33010, US |
Mail Address: | 10441 NW 28th Street, c/o Frank Diaz, Doral, FL, 33172, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cardenas Santiago A | President | 135 E 9th Street, Hialeah, FL, 33010 |
de la Noval Humberto | Treasurer | 1181 Nightingale Ave, Miami Springs, FL, 33186 |
Infante Efrain | Secretary | 3898 W 8 Ct, Hialeah, FL, 33012 |
Diaz Frank | Vice President | 10441 NW 28th Street, Doral, FL, 33172 |
Cardenas Santiago | Agent | 135 E 9th Street, Hialeah, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-29 | 135 E 9th Street, Hialeah, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-29 | 135 E 9th Street, Hialeah, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-29 | Cardenas, Santiago | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 135 E 9th Street, Hialeah, FL 33010 | - |
AMENDMENT | 2013-10-15 | - | - |
REINSTATEMENT | 1991-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
NAME CHANGE AMENDMENT | 1984-10-09 | ASOCIACION DE CABALLEROS CATOLICOS DIRECTORIO GENERAL INC. | - |
REINSTATEMENT | 1984-09-28 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
AMENDED ANNUAL REPORT | 2024-08-29 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State