Search icon

CENTRO ESPIRITA BENEFICENTE UNIAO DO VEGETAL, NUCLEO JARDIM FLORESCENDO, INC.

Company Details

Entity Name: CENTRO ESPIRITA BENEFICENTE UNIAO DO VEGETAL, NUCLEO JARDIM FLORESCENDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Dec 2010 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: N10000011661
FEI/EIN Number 27-4643316
Address: 304 County Road 21, Hawthorne, FL 32640
Mail Address: 304 County Road 21, Hawthorne, FL 32640
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
Moraes de Carvalho, Saul Agent 304 County Road 21, Hawthorne, FL 32640

President

Name Role Address
Silva, Clesio Gomes da President 304 County Road 21, Hawthorne, FL 32640

Vice President

Name Role Address
Nunez, Ricardo Mangabeira Vice President 304 County Road 21, Hawthorne, FL 32640

Treasurer

Name Role Address
Roy, Benjamin Treasurer 304 County Road 21, Hawthorne, FL 32640

Secretary

Name Role Address
Cordeiro, Melissa G Secretary 304 County Road 21, Hawthorne, FL 32640

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040106 NUCLEO JARDIN FLORESCENDO EXPIRED 2014-04-23 2019-12-31 No data 22952 OXFORD PLACE, APT. #D, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 Moraes de Carvalho, Saul No data
RESTATED ARTICLES 2021-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 304 County Road 21, Hawthorne, FL 32640 No data
CHANGE OF MAILING ADDRESS 2020-01-03 304 County Road 21, Hawthorne, FL 32640 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 304 County Road 21, Hawthorne, FL 32640 No data
AMENDMENT AND NAME CHANGE 2015-05-26 CENTRO ESPIRITA BENEFICENTE UNIAO DO VEGETAL, NUCLEO JARDIM FLORESCENDO, INC. No data
AMENDMENT 2014-10-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State