Search icon

PHILIPPINE CULTURAL CENTER FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: PHILIPPINE CULTURAL CENTER FOUNDATION 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: 30 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N09000004273
FEI/EIN Number 611596985

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

Address: 1578 WINSTON LANE, FLEMING ISLAND, FL, 32003, US
Mail Address: 1578 WINSTON LANE, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fletcher Randal G President 1578 WINSTON LANE, FLEMING ISLAND, FL, 32003
VILLANUEVA CONNIE Vice President 8275 HAMDEN CIRCLE E., JACKSONVILLE, FL, 32244
VILLANUEVA CONNIE Controller 8275 HAMDEN CIRCLE E., JACKSONVILLE, FL, 32244
BALUYOT MARY Vice President 4478 HANOVER PARK DR, JACKSONVILLE, FL, 32224
BALUYOT MARY Director 4478 HANOVER PARK DR, JACKSONVILLE, FL, 32224
CARBONELL RENEE C Treasurer 3078 JULINGTON CREEK RD., JACKSONVILLE, FL, 32223
KIESOW AVELINA D Secretary 11539 INEZ DR, JACKSONVILLE, FL, 32218
KIESOW AVELINA D Director 11539 INEZ DR, JACKSONVILLE, FL, 32218
FLETCHER RANDAL G Agent 1578 WINSTON LN, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2010-06-14 - -
AMENDMENT 2009-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-24 1578 WINSTON LANE, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2009-12-24 1578 WINSTON LANE, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-15
Amendment 2010-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State