Entity Name: | FUNDACION DE AMERICA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 06 Sep 2016 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F16000003986 |
FEI/EIN Number | 460679365 |
Address: | C/O PASTOR KIRSTEN MCKEAN, 210 North Westmonte Dr., Altamonte Springs, FL, 32714, US |
Mail Address: | 1180 Green Vista Cir, Apopka, FL, 32712, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
MCKEAN KIRSTEN PASTOR | Agent | C/O PASTOR KIRSTEN MCKEAN, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
MCKEAN KIRSTEN PASTOR | Chairman | 3203 S CONWAY RD SUITE 206, ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
MCKEAN KIRSTEN PASTOR | President | 3203 S CONWAY RD SUITE 206, ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
AYALA EDWIN | Vice Chairman | 366 LAWRIE ST, PERTH AMBOY, NJ, 08861 |
Name | Role | Address |
---|---|---|
MEJIA CHRISTIAN | Director | 1322 REAGAN RESERVE BLVD, APOPKA, FL, 32712 |
MEJIA SAMANTHA PASTOR | Director | 1322 REAGAN RESERVE BLVD, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
POLANCO JEAN | Vice President | 315 SCHMIDT PLACE, FORDS, NJ, 08863 |
Name | Role | Address |
---|---|---|
CHAHIN GUILLERMINA | Secretary | 315 SCHMIDT PLACE, FORDS, NJ, 08863 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-10-08 | C/O PASTOR KIRSTEN MCKEAN, 210 North Westmonte Dr., 1002, Altamonte Springs, FL 32714 | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-09-06 | C/O PASTOR KIRSTEN MCKEAN, 210 North Westmonte Dr., 1002, Altamonte Springs, FL 32714 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | C/O PASTOR KIRSTEN MCKEAN, 210 North Westmonte Dr., 1002, Altamonte Springs, FL 32714 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-10-08 |
ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2017-01-24 |
Foreign Non-Profit | 2016-09-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State