Search icon

MI FAMILIA VOTA INC.

Company Details

Entity Name: MI FAMILIA VOTA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 13 Feb 2012 (13 years ago)
Document Number: F12000000657
FEI/EIN Number 81-0668995
Address: 5850 T.G. Lee Blvd, Orlando, FL, 32822, US
Mail Address: 3030 N. Central Ave, PHOENIX, AZ, 85012, US
ZIP code: 32822
County: Orange
Place of Formation: TEXAS

Agent

Name Role Address
MARQUEZ SORAYA Agent 5850 T.G. Lee Blve, ORLANDO, FL, 32822

Exec

Name Role Address
Sanchez Hector Exec 1140 E Washington St, Phoenix, AZ, 85034

President

Name Role Address
GAETE MARCELO President 1140 E Washington St, Phoeniix, AZ, 85034

Treasurer

Name Role Address
Lemus Gabriela Treasurer 1140 E WASHINGTON ST, Phoenix, AZ, 85034

Chief Financial Officer

Name Role Address
Edmeier Paul Chief Financial Officer 3030 N. Central Ave, PHOENIX, AZ, 85012

Chie

Name Role Address
DUARTE CARLOS Chie 1140 E Washington, Phoeniix, AZ, 85034

Secretary

Name Role Address
ECHAVESTE MARIA Secretary 1511 ARCH STREET, BERKELEY, CA, 94708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 5850 T.G. Lee Blvd, Ste 330, Orlando, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 5850 T.G. Lee Blve, Ste 330, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2022-04-04 5850 T.G. Lee Blvd, Ste 330, Orlando, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2019-08-27 MARQUEZ, SORAYA No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-06
Reg. Agent Change 2019-08-27
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State