Search icon

INSTITUTO EDISON ALUMNI ASSOCIATION, INC.

Company Details

Entity Name: INSTITUTO EDISON ALUMNI ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Oct 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2010 (14 years ago)
Document Number: 764889
FEI/EIN Number 59-2231983
Address: 9711 SW 11TH TERRACE, MIAMI, FL 33174
Mail Address: 9711 SW 11 TERRACE, MIAMI, FL 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VEGA, ALFONSO Agent 9711 SW 11TH TERRACE, MIAMI, FL 33174

Vice President

Name Role Address
LAVINA, ARMANDO Vice President 9711 SW 11 TERRACE, MIAMI, FL 33174

Director

Name Role Address
LAVINA, ARMANDO Director 9711 SW 11 TERRACE, MIAMI, FL 33174
VEGA, ALFONSO Director 9711 SW 11 TERRACE, MIAMI, FL 33174
LUACES, NORMA Director 9711 SW 11 TERRACE, MIAMI, FL 33174

Treasurer

Name Role Address
VEGA, ALFONSO Treasurer 9711 SW 11 TERRACE, MIAMI, FL 33174

President

Name Role Address
LUACES, NORMA President 9711 SW 11 TERRACE, MIAMI, FL 33174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-06 9711 SW 11TH TERRACE, MIAMI, FL 33174 No data
AMENDMENT 2010-08-12 No data No data
AMENDMENT 2010-02-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 9711 SW 11TH TERRACE, MIAMI, FL 33174 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 9711 SW 11TH TERRACE, MIAMI, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2009-02-24 VEGA, ALFONSO No data
REINSTATEMENT 1990-10-29 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
AMENDMENT 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State