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 |
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 | - |
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 | - |
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 |
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