Entity Name: | ASOCIACION PARA LA EDUCACION TEOLOGICA HISPANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
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: | 10 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2018 (7 years ago) |
Document Number: | F14000001115 |
FEI/EIN Number |
58-2022462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6881 Kingspointe Pkwy Suite 8, Orlando, FL 32819 |
Mail Address: | PO BOX 677848, ORLANDO, FL 32867 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Lugo, Jessica, Dr. | Agent | 6881 Kingspointe Pkwy Suite 8, Orlando, FL 32819 |
Lugo, Jessica, Dr. | Director | 6881 Kingspointe Pkwy Suite 8, Orlando, FL 32819 |
Ramos, Carlos, Dr. | Treasurer and Acting Secretary | 2607 San Simeon Way, Kissimmee, FL 34741 |
GONZALEZ, JUSTO L, DR. | Honorary Member Executive Council | 336 S. Columbia Dr., DECATUR, GA 30030 |
Caballero, Jeffry, Dr. | President | 1659 N Gymkhana St, Orange, CA 92869 |
Amao, María Antonia | Secretary | 25780 Avalon Ave, San Bernardino, CA 92404 |
Serrano, Richard, Rev. | Officer | 6881 Kingspointe Pkwy, Orlando, FL 32819 |
Rios, Peter, Dr. | Officer | 2642 Mead Ave, St Cloud, FL 34771 |
Tamez, Elizabeth, Dr. | Vice President | 600 Willard St, #880 Durham, NC 27701 |
Santiago, Danny, Dr. | Officer | Calle Pimentel #7, Rio Grande 00745 PR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-08 | Lugo, Jessica, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 6881 Kingspointe Pkwy Suite 8, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 6881 Kingspointe Pkwy Suite 8, Orlando, FL 32819 | - |
REINSTATEMENT | 2018-05-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-05-21 |
ANNUAL REPORT | 2015-03-09 |
Foreign Non-Profit | 2014-03-10 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State