Entity Name: | CHAMBER OF HISPANIC AFFAIRS, 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: | 08 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | N02000002552 |
FEI/EIN Number |
300087346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 SW 34th St, Gainesville, FL, 32608, US |
Mail Address: | 4004 SW 26th Drive, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henderson Ross | Vice President | 923 SW 50th Way, GAINESVILLE, FL, 32607 |
Lopez Brunilda | Voca | 3113 NW 24 Ave Gainesville, Alachua, FL, 32615 |
Lopez Yolanda | Voca | P.O. BOX 140365, GAINESVILLE, FL, 32614 |
Pazmin Fausto | Agent | 3800 SW 34 Street, GAINESVILLE, FL, 32608 |
PAZMIN FAUSTO | President | 3800 SW 34TH STREET, OCALA, FL, 34471 |
Garcia Olga | Secretary | 4004 SW 26th Drive, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 3800 SW 34th St, Gainesville, FL 32608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-09 | 3800 SW 34th St, Gainesville, FL 32608 | - |
REINSTATEMENT | 2021-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-27 | 3800 SW 34 Street, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-27 | Pazmin, Fausto | - |
REINSTATEMENT | 2015-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-03-05 | - | - |
CANCEL ADM DISS/REV | 2006-08-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-09 |
REINSTATEMENT | 2021-01-28 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-09-18 |
ANNUAL REPORT | 2016-08-03 |
REINSTATEMENT | 2015-07-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State