Search icon

HAPBWA FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
De Soto-Torres Deisamar Agent 14310 Le Chale Drive, Orlando, FL, 32837

Vice President

Name Role Address
PAGAN-HILL EVA Vice President 131 NORTH ABERDEEN CIRCLE, SANFORD, FL, 32773

Director

Name Role Address
Sanchez Maria J Director 2869 Delany Ave, ORLANDO, FL, 32806

Treasurer

Name Role Address
HERNANDEZ ZORAIDA Treasurer P O BOX 195155, WINTER SPRINGS, FL, 32719

Secretary

Name Role Address
Duarte Imdy Secretary 2869 Delaney Ave, Orlnado, FL, 32806

othe

Name Role Address
Eglee Santiago Carilyn othe 2869 Delaney Ave, Orlnado, FL, 32806

President

Name Role Address
De Soto-Torres Deisamar President 109 N Beaumont Ave, Kissimmee, FL, 34741

Fictitious Names

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

Events

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

Documents

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