Search icon

NORTH FLORIDA HISPANIC LEADERSHIP ALLIANCE, INC

Company Details

Entity Name: NORTH FLORIDA HISPANIC LEADERSHIP ALLIANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: N11000004983
FEI/EIN Number 452451006
Address: 10085 Chester Lake Rd, JACKSONVILLE, FL, 32256, US
Mail Address: 10085 Chester Lake Rd E, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VARGAS CLARK Agent 10085 Chester Lake Rd E, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
Jimenez Tomas Treasurer 10085 Chester Lake Rd E, JACKSONVILLE, FL, 32256
JIMENEZ TOMAS Treasurer 10085 Chester Lake Rd E, JACKSONVILLE, FL, 32256

Director

Name Role Address
Jimenez Tomas Director 10085 Chester Lake Rd E, JACKSONVILLE, FL, 32256
JIMENEZ TOMAS Director 10085 Chester Lake Rd E, JACKSONVILLE, FL, 32256

President

Name Role Address
JIMENEZ TOMAS President 10085 Chester Lake Rd E, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 10085 Chester Lake Rd, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2024-05-01 10085 Chester Lake Rd, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 10085 Chester Lake Rd E, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2021-10-08 VARGAS, CLARK No data
REINSTATEMENT 2021-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2015-11-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-20
Amendment 2015-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State