Search icon

VENEZUELA AWARENESS FOUNDATION INC

Company Details

Entity Name: VENEZUELA AWARENESS FOUNDATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2016 (8 years ago)
Document Number: N04000005050
FEI/EIN Number 550870420
Address: 814 NW 126TH COURT, MIAMI, FL, 33182, US
Mail Address: 814 NW 126TH COURT, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANDRADE TADEO Agent 814 NW 126 CT., MIAMI, FL, 33182

President

Name Role Address
ANDRADE TADEO Y President 814 NW 126TH COURT, MIAMI, FL, 33182

Director

Name Role Address
ANDRADE TADEO Y Director 814 NW 126TH COURT, MIAMI, FL, 33182
TORRES JAVIER Director 4213 Summerdale Dr.,, Tampa, FL, 33624
ANDRADE YURIANNE M Director 814 NW 126TH COURT, MIAMI, FL, 33182
ANDRADE PATRICIA Y Director 814 NW 126 Court, Miami, FL, 33182
RUEDA EIRA Director 9726 SW 155 COURT, MIAMI, FL, 33196

Secretary

Name Role Address
TORRES JAVIER Secretary 4213 Summerdale Dr.,, Tampa, FL, 33624

Vice President

Name Role Address
ANDRADE YURIANNE M Vice President 814 NW 126TH COURT, MIAMI, FL, 33182
ANDRADE PATRICIA Y Vice President 814 NW 126 Court, Miami, FL, 33182

Treasurer

Name Role Address
RUEDA EIRA Treasurer 9726 SW 155 COURT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
AMENDMENT 2016-08-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-30 ANDRADE, TADEO No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 814 NW 126 CT., MIAMI, FL 33182 No data
AMENDMENT 2005-03-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-04
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State