Entity Name: | ASOCIACION DE ANTIGUOS SCOUTS Y GUIAS DE CUBA, 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: | 27 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2017 (7 years ago) |
Document Number: | N02000009167 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15243 NW 87TH CT, MIAMI LAKES, FL, 33118, US |
Mail Address: | 15243 NW 87TH CT, MIAMI LAKES, FL, 33118, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONCEPCION NORBERTO | Treasurer | 18046 SW 150 Court, MIAMI, FL, 33187 |
CRUZ MARCIAL F | Jefe | 15243 NW 87TH CT, MIAMI LAKES, FL, 33118 |
CRUZ MARCIAL F | Agent | 15243 NW 87TH CT, MIAMI LAKES, FL, 33118 |
Shimizu Raoul | President | 15923 S.W. 139 Street, MIAMI, FL, 33196 |
Fernandez Frank | 1er | 10342 S.W. 134 Place, MIAMI, FL, 33186 |
Pichardo Luis | Secretary | 15243 NW 87th Court, MIAMI lakes, FL, 33018 |
Fernandez Frank | Boys | 10342 SW 134th Place, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-17 | 15243 NW 87TH CT, MIAMI LAKES, FL 33118 | - |
REINSTATEMENT | 2017-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 15243 NW 87TH CT, MIAMI LAKES, FL 33118 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-07 | CRUZ, MARCIAL F | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 15243 NW 87TH CT, MIAMI LAKES, FL 33118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-12-04 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-05-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State