Search icon

GABLES HISPANIC CULTURAL FOUNDATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GABLES HISPANIC CULTURAL FOUNDATION, 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: 02 Dec 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: N10000002001
FEI/EIN Number 364663933

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

Address: 1710 van cleef rd, DELAND, FL, 32720-1918, US
Mail Address: 1710 van cleef rd, DELAND, FL, 32720-1918, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sauma Emilio J Director 15661 SW 46 Ln, Miami, FL, 33185
Sauma Emilio J President 15661 SW 46 Ln, Miami, FL, 33185
fernandez 0linda Director 13701 sw 66st, MIAMI, FL, 33185
fernandez 0linda Secretary 13701 sw 66st, MIAMI, FL, 33185
SAUMA EMILIO J Agent 15661 SW 46 Ln, Miami, FL, 33185
Lucia zas Vice President 15661 sw 46 ln, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000061228 SMOKIN' IN THE GABLES EXPIRED 2010-07-02 2015-12-31 - 13701 SW 66 STREET, SUITE B-206, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 1710 van cleef rd, DELAND, FL 32720-1918 -
CHANGE OF MAILING ADDRESS 2025-01-30 1710 van cleef rd, DELAND, FL 32720-1918 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 15661 sw 46 ln, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2022-01-12 15661 sw 46 ln, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 15661 SW 46 Ln, Miami, FL 33185 -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 SAUMA, EMILIO JR. -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State