Search icon

HISPANIC ORGANIZATION FOR PROGRESS AND EMPOWERMENT, INC. - Florida Company Profile

Company Details

Entity Name: HISPANIC ORGANIZATION FOR PROGRESS AND EMPOWERMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N00000000143
FEI/EIN Number 593619335

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

Address: 1107 SILVER SPRINGS BLVD, 2, OCALA, FL, 34470
Mail Address: 1107 E. SILVER SPRINGS BLVD. SUITE 2, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZA MAGDA President 1107 E. SILVER SPRINGS BLVD. SUITE 2, OCALA, FL, 34470
LANZA MAGDA Treasurer 1107 E. SILVER SPRINGS BLVD. SUITE 2, OCALA, FL, 34470
ROSA MILAGROS Secretary 9140 SE 107 PLACE, BELLEVIEW, FL, 34420
ROSA MILAGROS Treasurer 9140 SE 107 PLACE, BELLEVIEW, FL, 34420
PAZMIN FAUSTO Trustee 2223 NE 2ND ST, OCALA, FL, 34470
PAZMIN FAUSTO Treasurer 2223 NE 2ND ST, OCALA, FL, 34470
WIKSTROM MARTHA Treasurer 4504 SE 14TH ST., OCALA, FL, 34471
ROSA MILAGROS E Agent 9140 SE 107 PLACE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-10 1107 SILVER SPRINGS BLVD, 2, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 1107 SILVER SPRINGS BLVD, 2, OCALA, FL 34470 -
AMENDMENT 2003-09-05 - -
REGISTERED AGENT NAME CHANGED 2002-12-10 ROSA, MILAGROS E -
REGISTERED AGENT ADDRESS CHANGED 2002-12-10 9140 SE 107 PLACE, BELLEVIEW, FL 34420 -
REINSTATEMENT 2002-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-07
Off/Dir Resignation 2004-06-28
ANNUAL REPORT 2004-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State