Search icon

FAMILY AIDS COALITION, INC.

Company Details

Entity Name: FAMILY AIDS COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2003 (22 years ago)
Document Number: N02000007462
FEI/EIN Number 113656906
Address: 300 E 1 AVE, # 112, HIALEAH, FL, 33010, US
Mail Address: 5846 sw 2 terr, Miami, FL, 33144, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750061271 2023-07-19 2023-07-19 300 E 1ST AVE STE 112, HIALEAH, FL, 330104808, US 300 E 1ST AVE STE 112, HIALEAH, FL, 330104808, US

Contacts

Phone +1 305-773-1259

Authorized person

Name MARIA ISABEL GONZALEZ BETANCOURT
Role EXECUTIVE DIRECTOR
Phone 3057731259

Taxonomy

Taxonomy Code 261QC1500X - Community Health Clinic/Center
Is Primary Yes

Agent

Name Role Address
GONZALEZ MARIA IDr. Agent 300 E 1 AVE, HIALEAH, FL, 33010

President

Name Role Address
VALOR ELENA R President 9240 SW 72nd ST, Miami, FL, 33173

Director

Name Role Address
VALOR ELENA R Director 9240 SW 72nd ST, Miami, FL, 33173
Castellano Cristina Director 300 E 1 AVE # 112, HIALEAH, FL, 33010

Vice President

Name Role Address
Castellano Cristina Vice President 300 E 1 AVE # 112, HIALEAH, FL, 33010

Treasurer

Name Role Address
CARRIL MARIA ISABEL Treasurer 300 E 1 AVE # 112, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 300 E 1 AVE, # 112, HIALEAH, FL 33010 No data
REGISTERED AGENT NAME CHANGED 2013-03-13 GONZALEZ, MARIA I, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 300 E 1 AVE, SUITE 112, HIALEAH, FL 33010 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-26 300 E 1 AVE, # 112, HIALEAH, FL 33010 No data
AMENDMENT 2003-05-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State