Search icon

CUBAN AMERICAN NATIONAL COUNCIL, INC.

Company Details

Entity Name: CUBAN AMERICAN NATIONAL COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 27 May 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: 838503
FEI/EIN Number 23-7269955
Address: 1223 SW 4TH STREET, MIAMI, FL 33135-2407
Mail Address: 1223 SW 4TH STREET, MIAMI, FL 33135-2407
Place of Formation: DISTRICT OF COLUMBIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CNC 401 (K) PLAN 2023 237269955 2024-10-02 CUBAN AMERICAN NATIONAL COUNCIL, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 624100
Sponsor’s telephone number 3056423484
Plan sponsor’s address 1223 SW 4 STREET, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-02
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature
CUBAN AMERICAN NATIONAL COUNCIL INC GHT BENEFIT PLAN 2022 237269955 2024-01-30 CUBAN AMERICAN NATIONAL COUNCIL INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 921000
Sponsor’s telephone number 3056423484
Plan sponsor’s address 1223 SW 4TH ST, MIAMI, FL, 331352407

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
CNC 401(K) PLAN 2022 237269955 2023-10-16 CUBAN AMERICAN NATIONAL COUNCIL, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 624100
Sponsor’s telephone number 3056423484
Plan sponsor’s address 1223 SW 4 STREET, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature
CUBAN AMERICAN NATIONAL COUNCIL INC GHT BENEFIT PLAN 2021 237269955 2022-12-30 CUBAN AMERICAN NATIONAL COUNCIL INC 8
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 921000
Sponsor’s telephone number 3056423484
Plan sponsor’s address 1223 SW 4TH ST, MIAMI, FL, 331352407

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
CNC 401(K) PLAN 2021 237269955 2022-10-17 CUBAN AMERICAN NATIONAL COUNCIL, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 624100
Sponsor’s telephone number 3056423484
Plan sponsor’s address 1223 SW 4 STREET, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature
CNC 401(K) PLAN 2020 237269955 2021-06-16 CUBAN AMERICAN NATIONAL COUNCIL, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 624100
Sponsor’s telephone number 3052836496
Plan sponsor’s address 1223 SW 4 STREET, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature
CNC 401(K) PLAN 2019 237269955 2020-10-15 CUBAN AMERICAN NATIONAL COUNCIL, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 624100
Sponsor’s telephone number 3056423484
Plan sponsor’s address 1223 SW 4 STREET, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature
CNC 401(K) PLAN 2018 237269955 2019-09-25 CUBAN AMERICAN NATIONAL COUNCIL, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 624100
Sponsor’s telephone number 3056423484
Plan sponsor’s address 1223 SW 4 STREET, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-25
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature
CNC 401(K) PLAN 2017 237269955 2018-10-15 CUBAN AMERICAN NATIONAL COUNCIL, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 624100
Sponsor’s telephone number 3056423484
Plan sponsor’s address 1223 SW 4 STREET, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature
CNC 401(K) PLAN 2016 237269955 2017-10-04 CUBAN AMERICAN NATIONAL COUNCIL, INC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 624100
Sponsor’s telephone number 3056423484
Plan sponsor’s address 1223 SW 4 STREET, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing GABRIELA MUSIET
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Capote, Lisa Agent 1041 SW 75 terrace, Plantation, FL 33317

Chairwoman

Name Role Address
Capote, Lisa Chairwoman 13818 SW 152nd Street, Suite 375 MIAMI, FL 33177

Treasurer

Name Role Address
Capote, Lisa Treasurer 13818 SW 152nd Street, Suite 375 MIAMI, FL 33177

Director

Name Role Address
Musiet, Gabriela Director 1223 SW 4TH STREET, MIAMI, FL 33135
de Quesada, Carlos R Director 412 S. Shore Drive, Sarasota, FL 34234
Egusquiza, Raquel Director 3470 NW 82nd Avenue, Suite 600 Miami, FL 33122
RUIZ, ART Director 4801 W SAGUARO CLIFFS DRIVE, TUCSON, AZ 85745

President

Name Role Address
Musiet, Gabriela President 1223 SW 4TH STREET, MIAMI, FL 33135

Chief Executive Officer

Name Role Address
Musiet, Gabriela Chief Executive Officer 1223 SW 4TH STREET, MIAMI, FL 33135

Executive Director

Name Role Address
Musiet, Gabriela Executive Director 1223 SW 4TH STREET, MIAMI, FL 33135

Secretary

Name Role Address
Delgado, Jessica Secretary 1223 SW 4 Street, MIAMI, FL 33145

Other

Name Role Address
de Quesada, Carlos R Other 412 S. Shore Drive, Sarasota, FL 34234

Vice Chairman

Name Role Address
Orta, Carlos F Vice Chairman 1223 SW 4TH STREET, MIAMI, FL 33135-2407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078306 LATINA EARLY CHILDHOOD CENTER ACTIVE 2010-08-25 2025-12-31 No data 1223 SW 4 STREET, MIAMI, FL, 33135
G10000004497 CNC ACTIVE 2010-01-14 2025-12-31 No data 1223 SW FOURTH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-22 Capote, Lisa No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1041 SW 75 terrace, Plantation, FL 33317 No data
AMENDMENT 2017-07-17 No data No data
AMENDMENT 2012-06-27 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 1223 SW 4TH STREET, MIAMI, FL 33135-2407 No data
CHANGE OF MAILING ADDRESS 2011-01-12 1223 SW 4TH STREET, MIAMI, FL 33135-2407 No data
NAME CHANGE AMENDMENT 1987-07-02 CUBAN AMERICAN NATIONAL COUNCIL, INC. No data
REINSTATEMENT 1985-12-05 No data No data
INVOL DISSOLUTION FOR ANNUAL REPORT 1985-11-01 No data No data
REINSTATEMENT 1981-05-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000492677 TERMINATED 1000000601737 MIAMI-DADE 2014-03-28 2024-05-01 $ 2,411.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-09
Amendment 2017-07-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State