Entity Name: | BISHOP ENRIQUE SAN PEDRO, S.J., FOUNDATION, 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: | 06 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | N03000002078 |
FEI/EIN Number |
043744970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11020 SW 37 STREET, MIAMI, FL, 33165 |
Mail Address: | PO box 650455, MIAMI, FL, 33265, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ELOISA M | Director | 11020 SW 37 STREET, MIAMI, FL, 33165 |
VIGO DORIS | Secretary | 445 N Andrews Ave, Ft Lauderdale, FL, 33301 |
VIGO DORIS | Director | 445 N Andrews Ave, Ft Lauderdale, FL, 33301 |
VEGA MARIA G | Treasurer | 11020 SW 37 STREET, MIAMI, FL, 33165 |
VEGA MARIA G | Director | 11020 SW 37 STREET, MIAMI, FL, 33165 |
ALVAREZ EDUARDO S | Director | Gesu Church, MIAMI, FL, 33132 |
GARCIA LAURA | Director | 11020 SW 37 STREET, MIAMI, FL, 33165 |
VEGA MARIA G | Agent | 11020 SW 37 STREET, MIAMI, FL, 33165 |
FERNANDEZ ELOISA M | President | 11020 SW 37 STREET, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-16 | 11020 SW 37 STREET, MIAMI, FL 33165 | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | VEGA, MARIA G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-29 | 11020 SW 37 STREET, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-29 | 11020 SW 37 STREET, MIAMI, FL 33165 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-09-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-28 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-08-16 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State