Entity Name: | UNIVERSIDAD NUESTRO PACTO INTERNATIONAL, 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: | 25 Nov 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2017 (7 years ago) |
Document Number: | N03000010380 |
FEI/EIN Number |
341976114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 S. Congress Ave., West Palm Beach, FL, 33406, US |
Mail Address: | 1900 S. Congress Ave, West Palm Beach, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Munoz Eileen A | President | 1900 S. Congress Ave., West Palm Beach, FL, 33406 |
ROSADO ELIZABETH DR. | Vice President | 1201 HATTERAS CIRCLE, GREENACRES, FL, 33413 |
Aquino Reynaldo F | Director | Calle Club Rotario 292, Santo Domingo, Re |
ROSADO ELIZABETH | Agent | 1900 S. Congress Ave., West Palm Beach, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-22 | ROSADO, ELIZABETH | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 1900 S. Congress Ave., Suite B, West Palm Beach, FL 33406 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 1900 S. Congress Ave., Suite B, West Palm Beach, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 1900 S. Congress Ave., Suite B, West Palm Beach, FL 33406 | - |
AMENDMENT | 2017-11-01 | - | - |
AMENDMENT | 2012-06-14 | - | - |
AMENDMENT | 2010-02-18 | - | - |
CANCEL ADM DISS/REV | 2010-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-07 |
Amendment | 2017-11-01 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State