Search icon

HUBER MATOS FOUNDATION FOR DEMOCRACY, INC.

Company Details

Entity Name: HUBER MATOS FOUNDATION FOR DEMOCRACY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N09000009984
FEI/EIN Number 27-1095520
Address: 3815 Harbor Dr, Jacksonville, FL 32256
Mail Address: 3815 Harbor Dr, Jacksonville, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Huber , Matos Agent 3815 Harbor Dr, Jacksonville, FL 32256

Chair

Name Role Address
MATOS, MARIA L Chair 10000 SW 37 TERR, MIAMI, FL 33165

Chairman

Name Role Address
MATOS-GARSAULT, HUBER Chairman 3815 Harbor Dr, Jacksonville, FL 32256

Former Chairman

Name Role Address
MATOS, HUBER, Sr. Former Chairman 10000 SW 37 TERR, MIAMI, FL 33165

Former Vice

Name Role Address
MATOS, MARIA L Former Vice 10000 SW 37 TERR, MIAMI, FL 33165

Vice Chairman

Name Role Address
Jessica , Bryan Vice Chairman 3815 Harbor Dr, Jacksonville, FL 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 3815 Harbor Dr, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2019-04-25 3815 Harbor Dr, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 3815 Harbor Dr, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2014-04-23 Huber , Matos No data

Documents

Name Date
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-15

Date of last update: 25 Jan 2025

Sources: Florida Department of State