Search icon

ASOCIACION LOS APOSTOLADOS, INC.

Company Details

Entity Name: ASOCIACION LOS APOSTOLADOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2005 (20 years ago)
Document Number: N02000009514
FEI/EIN Number 542133867
Address: 29 SW 36TH AVENUE, MIAMI, FL, 33135
Mail Address: 29 SW 36th Avenue, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZULOAGA OTMARA CSecreta Agent 29 SW 36th Avenue, Miami, FL, 33135

Director

Name Role Address
Alvarez Jose ASr. Director 4321 SW 2nd St, Coral Gables, FL, 33134
ZULOAGA OTMARA C Director 29 SW 36th Avenue, MIAMI, FL, 33135
NOLLA PAULA Director 10190 SW 28th St, MIAMI, FL, 33165
RUBINO MARIA ASr. Director 8231 SW 140TH COURT, MIAMI, FL, 33183
LEON ELENA Director 5137 NW 4 ST, MIAMI, FL, 33126

President

Name Role Address
Alvarez Jose ASr. President 4321 SW 2nd St, Coral Gables, FL, 33134

Secretary

Name Role Address
ZULOAGA OTMARA C Secretary 29 SW 36th Avenue, MIAMI, FL, 33135
NOLLA PAULA Secretary 10190 SW 28th St, MIAMI, FL, 33165

Vice President

Name Role Address
NOLLA PAULA Vice President 10190 SW 28th St, MIAMI, FL, 33165
LEON ELENA Vice President 5137 NW 4 ST, MIAMI, FL, 33126
Pupo Doralice A Vice President 6895 SW 16th Terr., Miami, FL, 33155

Treasurer

Name Role Address
RUBINO MARIA ASr. Treasurer 8231 SW 140TH COURT, MIAMI, FL, 33183
LEON ELENA Treasurer 5137 NW 4 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-18 29 SW 36TH AVENUE, MIAMI, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2024-12-18 ZULOAGA, OTMARA C, Secretary No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 29 SW 36th Avenue, Miami, FL 33135 No data
AMENDMENT 2005-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-08 29 SW 36TH AVENUE, MIAMI, FL 33135 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State