Search icon

FLORIDA HMONG COMMUNITY, INC.

Company Details

Entity Name: FLORIDA HMONG COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2015 (10 years ago)
Document Number: N03000004684
FEI/EIN Number 371484574
Address: 5108 Pandora Place, Plant City, FL, 33566, US
Mail Address: 5108 Pandora Place, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Yang Joseph Agent 5108 Pandora Place, Plant City, FL, 33566

President

Name Role Address
Yang Joseph President 5108 Pandora Place, Plant City, FL, 33566

Vice President

Name Role Address
Moua-Lor Shoua Vice President 10309 Sedgebrook Pl, Riverview, FL, 33569

Secretary

Name Role Address
Yang Mai K Secretary 7315 118th Terrace, Largo, FL, 33773

Treasurer

Name Role Address
Vang Zong Treasurer 3108 Magnolia Garden Drive, Plant City, FL, 33567

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 5108 Pandora Place, Plant City, FL 33566 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 5108 Pandora Place, Plant City, FL 33566 No data
CHANGE OF MAILING ADDRESS 2023-04-24 5108 Pandora Place, Plant City, FL 33566 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Yang, Joseph No data
REINSTATEMENT 2015-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2006-08-14 No data No data
AMENDMENT 2006-01-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-10-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State