Search icon

PADRE VICTOR HERNANDEZ, S.J. FOUNDATION, CORP - Florida Company Profile

Company Details

Entity Name: PADRE VICTOR HERNANDEZ, S.J. FOUNDATION, CORP
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: 23 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: N09000010394
FEI/EIN Number 271196356

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

Address: 425 Calle Gomez, San Clemente, CA, 92672, US
Mail Address: Martin/6932 Crown Gate Drive, MIAMI Lakes, FL, 33014, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez-Martin Zulima J President Martin/6932 Crown Gate Drive, MIAMI Lakes, FL, 33014
Hernandez Maria RTreasur Treasurer 425 Calle Gomez, San Clemente, CA, 92672
Lopez Vivian D Vice President 7001 West 35th Ave., Hialeah, FL, 33018
Hernandez Maria . Secretary Martin/6932 Crown Gate Drive, MIAMI Lakes, FL, 33014
Castro Blanca ICOO Chief Operating Officer 217 Grove Branch Rd, Winterhaven, FL, 33880
Hernandez Maria RSecreta Agent 425 Calle gomez, San Clemente, FL, 92672

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 425 Calle gomez, San Clemente, FL 92672 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 425 Calle Gomez, San Clemente, CA 92672 -
REGISTERED AGENT NAME CHANGED 2017-03-30 Hernandez, Maria Rosa, Secretary -
CHANGE OF MAILING ADDRESS 2015-09-22 425 Calle Gomez, San Clemente, CA 92672 -
AMENDMENT AND NAME CHANGE 2009-11-23 PADRE VICTOR HERNANDEZ, S.J. FOUNDATION, CORP -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-02-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State