Search icon

NWF BORICUAS AUSENTES INC. - Florida Company Profile

Company Details

Entity Name: NWF BORICUAS AUSENTES 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: 25 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2022 (3 years ago)
Document Number: N09000001882
FEI/EIN Number 264336604

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

Address: 5108 Brookside Drive, Milton, FL, 32571, US
Mail Address: 5108 Brookside Drive, Milton, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medina Yvonne Secretary 5108 Brookside Drive, Milton, FL, 32571
Mary Vargas Treasurer 512 Arther Avenue, Henderson, NV, 89015
Stephens Willie Even 4125 Kingsberry Drive, Pensacola, FL, 32504
Perez Jessica Agent 5108 Brookside Drive, Milton, FL, 32571
Perez Jessica President 5108 Brookside Drive, Milton, FL, 32571
Torres Yvette Vice President 12210 Elm Forest Ct, Clarksburg, MD, 20871

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09065900211 NWF BORICUAS AUSENTES INC EXPIRED 2009-03-06 2014-12-31 - 49 JONQUIL AVENUE NW, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 5108 Brookside Drive, Milton, FL 32571 -
CHANGE OF MAILING ADDRESS 2024-02-12 5108 Brookside Drive, Milton, FL 32571 -
REGISTERED AGENT NAME CHANGED 2024-02-12 Perez, Jessica -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 5108 Brookside Drive, Milton, FL 32571 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-02-27 - -
AMENDMENT AND NAME CHANGE 2010-09-29 NWF BORICUAS AUSENTES INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-07-07
REINSTATEMENT 2022-06-10
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-12
Amendment 2017-02-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State