Search icon

UNION FAMILIA ESCOLAPIA CUBANA, INC.

Company Details

Entity Name: UNION FAMILIA ESCOLAPIA CUBANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: N06000012250
FEI/EIN Number 205982368
Address: 1401 SW 102nd Court, Miami, FL, 33174, US
Mail Address: PO BOX 522366, MIAMI, FL, 33152
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lopez Juan Agent 13395 SW 1st Terrace, Miami, FL, 33184

President

Name Role Address
Ortega Camilo President 1401 SW 102nd Court, Miami, FL, 33174

Secretary

Name Role Address
Lopez Juan Secretary 13395 SW 1st Terrace, Miami, FL, 33184

Vice President

Name Role Address
Prieto Emmy Vice President 2193 S. Long Lake Road, Fenton, MI, 48430

Treasurer

Name Role Address
Morales Arturo Treasurer 7923 West 14th Court, Hialeah, FL, 33014

Director

Name Role Address
Contreras David Director 4731 West 8th Court, Hialeah, FL, 33012
Gandarillas Gregorio Director 6320 NW 114th Street, Hialeah, FL, 330122334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 Lopez, Juan No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 13395 SW 1st Terrace, Miami, FL 33184 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 1401 SW 102nd Court, Miami, FL 33174 No data
AMENDMENT 2011-10-03 No data No data
AMENDMENT 2011-03-29 No data No data
CHANGE OF MAILING ADDRESS 2007-02-27 1401 SW 102nd Court, Miami, FL 33174 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State