Entity Name: | HAPBWA FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2011 (13 years ago) |
Document Number: | N10000011728 |
FEI/EIN Number | 274369587 |
Address: | 2869 Delaney Avenue, ORLANDO, FL, 32806, US |
Mail Address: | P O BOX 2964, ORLANDO, FL, 32802, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De Soto-Torres Deisamar | Agent | 14310 Le Chale Drive, Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
PAGAN-HILL EVA | Vice President | 131 NORTH ABERDEEN CIRCLE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
Sanchez Maria J | Director | 2869 Delany Ave, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
HERNANDEZ ZORAIDA | Treasurer | P O BOX 195155, WINTER SPRINGS, FL, 32719 |
Name | Role | Address |
---|---|---|
Duarte Imdy | Secretary | 2869 Delaney Ave, Orlnado, FL, 32806 |
Name | Role | Address |
---|---|---|
Eglee Santiago Carilyn | othe | 2869 Delaney Ave, Orlnado, FL, 32806 |
Name | Role | Address |
---|---|---|
De Soto-Torres Deisamar | President | 109 N Beaumont Ave, Kissimmee, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000011337 | HAPBWA | ACTIVE | 2023-01-24 | 2028-12-31 | No data | P O BOX 2964, ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-10 | 2869 Delaney Avenue, ORLANDO, FL 32806 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | De Soto-Torres, Deisamar | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 14310 Le Chale Drive, Orlando, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-05 | 2869 Delaney Avenue, ORLANDO, FL 32806 | No data |
REINSTATEMENT | 2011-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State