Search icon

PRO-FONDO UNA ESPERANZA DE VIDA EMILY Y ROXANNE, INC. - Florida Company Profile

Company Details

Entity Name: PRO-FONDO UNA ESPERANZA DE VIDA EMILY Y ROXANNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2006 (19 years ago)
Date of dissolution: 02 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: N06000003880
FEI/EIN Number 141957692

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 909 WINBROOKS DRIVE, DELTONA, FL, 32725, US
Mail Address: 909 WINBROOKS DRIVE, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIJOS ROSEMARY Treasurer 169 SOUTH WEST 159TH WAY, SUN RISE, FL, 33326
SANTIAGO ZENAIDA Vice President 751 RALEIGH COURT, DELTONA, FL, 32738
MORRIS MARITZA Secretary 909 WINDBROOK DR., DELTONA, FL, 32725
SANTIAGO EMILIO President 169 SOUTH WEST 159TH WAY, SUNRISE, FL, 33326
VALDERRAMA PARTNERS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08171900251 A HOPE FOR LIFE EXPIRED 2008-06-19 2013-12-31 - 1101 S. WOODLAND BLVD, SUITE C, DELTONA, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 909 WINBROOKS DRIVE, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2010-03-08 909 WINBROOKS DRIVE, DELTONA, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 1676 PROVIDENCE BLVD, SUITE A, DELTONA, FL 32725 -
AMENDMENT 2007-11-08 - -
REGISTERED AGENT NAME CHANGED 2007-03-15 VALDERRAMA PARTNERS, LLC -
AMENDMENT AND NAME CHANGE 2006-12-07 PRO-FONDO UNA ESPERANZA DE VIDA EMILY Y ROXANNE, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-23
Amendment 2007-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State