Search icon

FLORIDA STATE HISPANIC CHAMBER OF COMMERCE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE HISPANIC CHAMBER OF COMMERCE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 21 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: N00000001206
FEI/EIN Number 593625556

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

Address: 4095 State Rd 7 Ste. L151, Wellington, FL, 33449, US
Mail Address: 4095 State Rd 7 Ste. L151, Wellington, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES JULIO Director 4095 State Rd 7 Ste. L151, Wellington, FL, 33449
FUENTES JULIO President 4095 State Rd 7 Ste. L151, Wellington, FL, 33449
OTERO AL Secretary 4095 State Rd 7 Ste. L151, Wellington, FL, 33449
RODRIGUEZ ED Director 4095 State Rd 7 Ste. L151, Wellington, FL, 33449
COLLAZO ALBERT Director 4095 State Rd 7 Ste. L151, Wellington, FL, 33449
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-21 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2018-01-22 FLORIDA STATE HISPANIC CHAMBER OF COMMERCE FOUNDATION, INC. -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-31 CORPORATE CREATIONS NETWORK, INC. -
REINSTATEMENT 2016-08-31 - -
CHANGE OF MAILING ADDRESS 2016-08-31 4095 State Rd 7 Ste. L151, Wellington, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-31 4095 State Rd 7 Ste. L151, Wellington, FL 33449 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900001619 LAPSED 06-7256-CC23 CTY CRT FOR MIAMI-DADE CTY FL 2006-11-17 2012-02-05 $3860.50 BANK OF AMERICA, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2024-02-20
Amendment 2023-12-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-18
Name Change 2018-01-22
REINSTATEMENT 2017-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State