Search icon

HISPANIC SCHOLARSHIP FUND, INC. - Florida Company Profile

Company Details

Entity Name: HISPANIC SCHOLARSHIP FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F96000005492
FEI/EIN Number 521051044

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 55 SECOND STREET, SUITE 1500, SAN FRANCISCO, CA, 94105
Mail Address: 55 SECOND STREET, SUITE 1500, SAN FRANCISCO, CA, 94105
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
MCNAMARA JAMES Manager 55 2ND STREET, SUITE 1500, SAN FRANCISCO, CA, 94105
ROMERO RAUL R Manager 55 2ND STREET, SUITE 1500, SAN FRANCISCO, CA, 94105
ALVAREZ FRANK D Chief Executive Officer 55 SECOND STREET, SUITE 1500, SAN FRANCISCO, CA, 94105
BENJAMIN ROGER Director 55 SECOND STREET, SUITE 1500, SAN FRANCISCO, CA, 94105
ROS FRANK Manager 55 2ND STREET, SUITE 1500, SAN FRANCISCO, CA, 94105
QUIREOZ LISA Manager 55 2ND STREET, SAN FRANCISCO, CA, 94105
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 55 SECOND STREET, SUITE 1500, SAN FRANCISCO, CA 94105 -
CHANGE OF MAILING ADDRESS 2009-04-08 55 SECOND STREET, SUITE 1500, SAN FRANCISCO, CA 94105 -
REGISTERED AGENT NAME CHANGED 2003-04-28 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 1998-06-22 HISPANIC SCHOLARSHIP FUND, INC. -

Documents

Name Date
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-28
Reg. Agent Change 2002-11-22
ANNUAL REPORT 2002-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State