Search icon

SAN JOSE OBRERO FOUNDATION CORP.

Company Details

Entity Name: SAN JOSE OBRERO FOUNDATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Aug 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2023 (a year ago)
Document Number: N02000006319
FEI/EIN Number 030481427
Address: 11890 SW 226 TERR, MIAMI, FL, 33170
Mail Address: P.O. BOX 45-1007, MIAMI, FL, 33245-1007
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARRERAS JOSEFINA Agent 1019 S.W. 24 ROAD, MIAMI, FL, 33129

President

Name Role Address
LOPEZ ALEJANDRO F President 1019 S.W. 24 ROAD, MIAMI, FL, 33129

Director

Name Role Address
LOPEZ ALEJANDRO F Director 1019 S.W. 24 ROAD, MIAMI, FL, 33129
VINENT ESTHER Director 1924 MONKS CT, WEST PALM BEACH, FL, 33415
CARRERAS JOSEFINA Director 1019 S.W. 24 ROAD, MIAMI, FL, 33129
Perez Maria Zoraida Director 11890 SW 226 TERR, MIAMI, FL, 33170

Vice President

Name Role Address
VINENT ESTHER Vice President 1924 MONKS CT, WEST PALM BEACH, FL, 33415
Perez Maria Zoraida Vice President 11890 SW 226 TERR, MIAMI, FL, 33170

Treasurer

Name Role Address
CARRERAS JOSEFINA Treasurer 1019 S.W. 24 ROAD, MIAMI, FL, 33129

Secretary

Name Role Address
VALDES LILLIAM Secretary 3831 NW 12 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 11890 SW 226 TERR, MIAMI, FL 33170 No data
CHANGE OF MAILING ADDRESS 2023-08-24 11890 SW 226 TERR, MIAMI, FL 33170 No data
AMENDMENT 2003-05-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
Amendment 2023-08-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State