Search icon

NATIONAL LATINO PEACE OFFFICER'S ASSOCIATION, CENTRAL FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL LATINO PEACE OFFFICER'S ASSOCIATION, CENTRAL FLORIDA CHAPTER, 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: 13 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2010 (15 years ago)
Document Number: N03000002199
FEI/EIN Number 043745693

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7360 CURRY FORD RD, P.O. Box 720395, Orlando, FL, 32822, US
Mail Address: P.O. Box 720395, Orlando, FL, 32872, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTINIANO GLADYS President 7360 CURRY FORD RD, Orlando, FL, 32822
SANGUINO EDUARDO Vice President P.O. Box 720395, Orlando, FL, 32872
Maldonado Nitza Treasurer P.O. Box 720395, Orlando, FL, 32872
SANTANA MARILUZ Secretary P.O. BOX 720395, ORLANDO, FL, 32872
THOMAS MARIA Othe P.O. Box 720395, Orlando, FL, 32872
Rodriguez J.C. Othe P.O. Box 720395, Orlando, FL, 32872
JUSTINIANO GLADYS Agent 7360 CURRY FORD RD, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 7360 CURRY FORD RD, P.O. Box 720395, 720395, Orlando, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 7360 CURRY FORD RD, P.O. Box 720395, 720395, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2023-01-09 7360 CURRY FORD RD, P.O. Box 720395, 720395, Orlando, FL 32822 -
REGISTERED AGENT NAME CHANGED 2023-01-09 JUSTINIANO, GLADYS -
AMENDMENT 2010-09-17 - -
CANCEL ADM DISS/REV 2009-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2003-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State