Search icon

FEDERACION INTERNACIONAL DE CAPELLANES Y DERECHOS HUMANOS INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FEDERACION INTERNACIONAL DE CAPELLANES Y DERECHOS HUMANOS INC., ILLINOIS CORP_99041242 ILLINOIS

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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