Search icon

TERESIAN INSTITUTE OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: TERESIAN INSTITUTE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Sep 1985 (39 years ago)
Document Number: N10729
FEI/EIN Number 58-1793169
Address: 3400 SOUTHWEST 99TH AVENUE, MIAMI, FL 33165
Mail Address: 3400 SOUTHWEST 99TH AVENUE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TERESIAN INSTITUTE OF FLORIDA, INC., ILLINOIS CORP_56116311 ILLINOIS

Agent

Name Role Address
Ruiberriz, Antonia Agent 6630 Greene Street, HOLLYWOOD, FL 33024

Director

Name Role Address
Zabalegui, Carmen Director 8250 Johnson St., 237 Pembroke Pines, FL 33024
Alcazar, Lilibeth Director 4229 N. Mason Ave., Chicago, IL 60634
Cameron, Regina M Director 6620 Greene Street, Hollywood, FL 33024

Secretary

Name Role Address
Zabalegui, Carmen Secretary 8250 Johnson St., 237 Pembroke Pines, FL 33024

President

Name Role Address
Alcazar, Lilibeth President 4229 N. Mason Ave., Chicago, IL 60634

DV #1

Name Role Address
Stockton, Patricia DV #1 5890 S.W. 35th Street, MIAMI, FL 33155

Treasurer

Name Role Address
Cameron, Regina M Treasurer 6620 Greene Street, Hollywood, FL 33024

DV # 2

Name Role Address
Ruiberriz, Antonia DV # 2 6630 Greene Street, Hollywood, FL 33024

DT #2

Name Role Address
Hiponia, Lani DT #2 7301 NW 1st Street, #302 Margate, FL 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 6630 Greene Street, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2022-01-08 Ruiberriz, Antonia No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-19 3400 SOUTHWEST 99TH AVENUE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 1992-03-19 3400 SOUTHWEST 99TH AVENUE, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State