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 |
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 |
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 | - | - |
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