Search icon

DOMINICAN SISTERS OF THE IMMACULATE CONCEPTION (ECUADOR) INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DOMINICAN SISTERS OF THE IMMACULATE CONCEPTION (ECUADOR) 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 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2006 (19 years ago)
Document Number: 757001
FEI/EIN Number 651012050

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

Address: 571 W. 33RD PLACE, HIALEAH, FL, 33012
Mail Address: 571 W. 33RD PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOMINICAN SISTERS OF THE IMMACULATE CONCEPTION (ECUADOR) INC., ILLINOIS CORP_60040605 ILLINOIS

Key Officers & Management

Name Role Address
HERNANDEZ BLANCA SISTER TASD 571 W 33RD PLACE, HIALEAH, FL, 33012
MONTERO GLADYS ESISTER Secretary 571 W. 33RD PLACE, HIALEAH, FL, 33012
MONTERO GLADYS ESISTER Director 571 W. 33RD PLACE, HIALEAH, FL, 33012
SANCHEZ MONICA, SISTERMOTHER President 571 W. 33RD PLACE, HIALEAH, FL, 33012
SANCHEZ MONICA, SISTERMOTHER Director 571 W. 33RD PLACE, HIALEAH, FL, 33012
FITZGERALD J. PATRICK Agent J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 J. PATRICK FITZGERALD & ASSOCIATES, P.A., 110 MERRICK WAY, SUITE 3B, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 571 W. 33RD PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2012-02-16 571 W. 33RD PLACE, HIALEAH, FL 33012 -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1998-12-10 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REGISTERED AGENT NAME CHANGED 1985-05-14 FITZGERALD, J. PATRICK -
REINSTATEMENT 1985-05-14 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State