Entity Name: | FEDERACION INTERNACIONAL DE CAPELLANES Y DERECHOS HUMANOS 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: | 10 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2012 (13 years ago) |
Document Number: | N10000001387 |
FEI/EIN Number |
271928533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 71 NORRAN ST, ROCHESTER, NY, 14609, US |
Mail Address: | 71 NORRAN ST, ROCHESTER, NY, 14609, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FEDERACION INTERNACIONAL DE CAPELLANES Y DERECHOS HUMANOS INC., ILLINOIS | CORP_99041242 | ILLINOIS |
Name | Role | Address |
---|---|---|
BAEZ GONZALEZ FRANCISCO | President | 71 NORRAN ST, ROCHESTER, NY, 14609 |
REYES ARENAS OLGA M | Vice President | 71 NORRAN ST, ROCHESTER, NY, 14609 |
ECHEVARRIA CARMEN M | Secretary | 1904 FRUITRIDGE ST, BRANDON, FL, 33510 |
ECHEVARRIA MITCHELL A | Treasurer | 1904 FRUITRIDGE ST, BRANDON, FL, 33510 |
FRANCISCO BAEZ | Agent | 1904 FRUITRIDGE ST, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 71 NORRAN ST, ROCHESTER, NY 14609 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 71 NORRAN ST, ROCHESTER, NY 14609 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | FRANCISCO, BAEZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 1904 FRUITRIDGE ST, BRANDON, FL 33510 | - |
AMENDMENT | 2012-06-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000767815 | TERMINATED | 1000000493454 | HILLSBOROU | 2013-04-11 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State