Search icon

MUNA TRAINING CENTER (MTC), INC.

Company Details

Entity Name: MUNA TRAINING CENTER (MTC), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 29 Oct 2018 (6 years ago)
Document Number: F18000005280
FEI/EIN Number 412282364
Address: 19550 E Cienega Ave #74, Covina, CA, 91724, US
Mail Address: 19550 E Cienega Ave #74, Covina, CA, 91724, US
Place of Formation: CALIFORNIA

Agent

Name Role Address
CAERO NANCY Agent 172 S PALM VILLAS WAY, PALM SPRINGS, FL, 334611800

Chairman

Name Role Address
PINEL DE SOSA EMMA PH.D. Chairman 172 S PALM VILLAS WAY, PALM SPRINGS, FL, 33461

President

Name Role Address
PINEL DE SOSA EMMA PH.D. President 172 S PALM VILLAS WAY, PALM SPRINGS, FL, 33461

Vice Chairman

Name Role Address
SOSA RIGOBERTO Vice Chairman 172 S PALM VILLAS WAY, PALM SPRINGS, FL, 33461

Vice President

Name Role Address
SOSA RIGOBERTO Vice President 172 S PALM VILLAS WAY, PALM SPRINGS, FL, 33461

Director

Name Role Address
RODRIGUEZ OSCAR LM.ED Director 19550 E Cienega Ave #74, Covina, CA, 91724
ANADOLIS ILZA PH.D. Director 24203 Oakdale Hills Ct., Spring, TX, 77389

Secretary

Name Role Address
RODRIGUEZ OSCAR LM.ED Secretary 19550 E Cienega Ave #74, Covina, CA, 91724

Treasurer

Name Role Address
ANADOLIS ILZA PH.D. Treasurer 24203 Oakdale Hills Ct., Spring, TX, 77389

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 19550 E Cienega Ave #74, Covina, CA 91724 No data
CHANGE OF MAILING ADDRESS 2020-03-04 19550 E Cienega Ave #74, Covina, CA 91724 No data
REGISTERED AGENT NAME CHANGED 2020-03-04 CAERO, NANCY No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-29
Foreign Non-Profit 2018-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State