Search icon

ASOCIACION DE CABALLEROS CATOLICOS DIRECTORIO GENERAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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