Search icon

ORGANIZACION LATINO AMERICANA DE ASISTENCIA SOCIAL INC - Florida Company Profile

Company Details

Entity Name: ORGANIZACION LATINO AMERICANA DE ASISTENCIA SOCIAL 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: 12 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: N08000002556
FEI/EIN Number 262296852

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

Address: 1036 BARCELONA DR, KISSIMMEE, FL, 34741, US
Mail Address: PO BOX 452138, KISSIMMEE, FL, 34745, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCIANO APOLINAR F President 136 BARCELONA DR, KISSIMMEE, FL, 34741
RODRIGUEZ ESTEBAN Vice President 152 OAKWOOD DR, KISSIMMEE, FL, 34743
FERRERAS YANIRES Vice President 2156 Continental Street, ST CLOUD, FL, 34769
Luciano Napoleon A Treasurer 1545 W Donegan Ave Apt G, KISSIMMEE, FL, 34741
GUZMAN FATIMA Secretary 136 BARCELONA DR, KISSIMMEE, FL, 34741
LUCIANO APOLINAR F Agent 136 BARCELONA DR, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036556 INTERNATIONAL OBSERVATORY OF THE DIASPORA HISPANIC EXPIRED 2015-04-10 2020-12-31 - 1218 BERMUDA LAKE LN, APT 104, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 136 BARCELONA DR, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2019-10-16 1036 BARCELONA DR, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 1036 BARCELONA DR, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-24
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State