Search icon

HOGAR CREA INTERNATIONAL OF FLORIDA, INC.

Company Details

Entity Name: HOGAR CREA INTERNATIONAL OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2007 (17 years ago)
Document Number: N00000006692
FEI/EIN Number 593673027
Address: 3030 EUNICE AVE., ORLANDO, FL, 32808
Mail Address: 3030 EUNICE AVE., ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ CARLOS E Agent 3213 KNOTTYPINE AVE, WINTER PARK, FL, 32792

President

Name Role Address
ORTIZ CARLOS E President 3213 KNOTTYPINE AVE, WINTER PARK, FL, 32792

Director

Name Role Address
ORTIZ CARLOS E Director 3213 KNOTTYPINE AVE, WINTER PARK, FL, 32792
BENIQUEZ GLADYS Director 3143 BLACK PINE AVE, WINTER PARK, FL, 32792
COLON ZAYAS RICARDO J Director 22 KRAFT DRIVE, ALLENTOWN, PA, 18104

Vice President

Name Role Address
COLON ZAYAS RICARDO J Vice President 22 KRAFT DRIVE, ALLENTOWN, PA, 18104

Secretary

Name Role Address
BENIQUEZ GLADYS Secretary 3143 BLACK PINE AVE, WINTER PARK, FL, 32792

Treasurer

Name Role Address
LEVANDER MADISON Treasurer 13506 SUMMERPORT VILLAGE PWKY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-22 ORTIZ, CARLOS E No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 3213 KNOTTYPINE AVE, WINTER PARK, FL 32792 No data
AMENDMENT 2007-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 3030 EUNICE AVE., ORLANDO, FL 32808 No data
AMENDMENT 2005-04-04 No data No data
CHANGE OF MAILING ADDRESS 2005-04-04 3030 EUNICE AVE., ORLANDO, FL 32808 No data
NAME CHANGE AMENDMENT 2003-08-27 HOGAR CREA INTERNATIONAL OF FLORIDA, INC. No data
AMENDMENT 2002-05-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State