Search icon

CHAMBER OF HISPANIC AFFAIRS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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