Search icon

ABBA - LA CASA DE MI PADRE A/D, INC.

Company Details

Entity Name: ABBA - LA CASA DE MI PADRE A/D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: N05000000780
FEI/EIN Number 721594130
Address: 9020 AUBURN WAY, TAMPA, FL, 33615, US
Mail Address: 9020 AUBURN WAY, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ LUIS A Agent 9020 AUBURN WAY, TAMPA, FL, 33615

Director

Name Role Address
MARTINEZ LUIS A Director 9020 AUBURN WAY, TAMPA, FL, 33615
MARTINEZ RAQUEL Director 7333 CANAL BLVD, TAMPA, FL, 33615
MARTINEZ EVELYN Director 9020 AUBURN WAY, TAMPA, FL, 33615
RODRIGUEZ JUDITH A Director 9020 AUBURN WAY, TAMPA, FL, 33615

President

Name Role Address
MARTINEZ LUIS A President 9020 AUBURN WAY, TAMPA, FL, 33615

Vice President

Name Role Address
MARTINEZ EVELYN Vice President 9020 AUBURN WAY, TAMPA, FL, 33615

Secretary

Name Role Address
MARTINEZ RAQUEL Secretary 7333 CANAL BLVD, TAMPA, FL, 33615

Treasurer

Name Role Address
RODRIGUEZ JUDITH A Treasurer 9020 AUBURN WAY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-03-06 ABBA - LA CASA DE MI PADRE A/D, INC. No data
NAME CHANGE AMENDMENT 2017-10-12 A B B A -LA VSA DE MI PADRE, INC. No data

Documents

Name Date
Name Change 2024-03-06
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-07-04
Name Change 2017-10-12
ANNUAL REPORT 2017-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State