Search icon

HISPANIC-AMERICAN CITIZENS COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: HISPANIC-AMERICAN CITIZENS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: N11000007063
FEI/EIN Number 453199990

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2220 Hunter St, Fort Myers, FL, 33901, US
Mail Address: POST OFFICE BOX 1060, FORT MYERS, FL, 33902, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ISRAEL REV. Exec P.O. Box 1060, Fort Myers, FL, 33902
TRABAL CARLOS PASTOR Member POST OFFICE BOX 1060, FORT MYERS, FL, 33902
Fernandez Denise Treasurer 227 NE 22nd Ave, Cape Coral, FL, 33909
Krieger Karen REV. Secretary 2103 NE VanLoon Terrace, Cape Coral, FL, 33909
Flores Charlie Member 13800 Lily Pad Cr, Fort Myers, FL, 33907
SUAREZ ISRAEL Agent 1745 Emerald Cove Cir, Cape Coral, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062258 NATIONS ASSOCIATIONS CHARITIES ACTIVE 2022-05-18 2027-12-31 - PO BOX 1060, HISPANIC -AMERICAN CITIZENS COUNCIL, INC, FORT MYERS, FL, 33902
G22000059113 NATIONS CHARITIES ACTIVE 2022-05-10 2027-12-31 - PO BOX 1060, HISPANIC-AMERICAN CITIZENS COUNCIL, INC, FORT MYERS, FL, 33902
G22000040732 INTERNATIONAL OUTREACH VISION ACTIVE 2022-03-30 2027-12-31 - PO BOX 1060, HISPANIC-AMERICAN CITIZENS COUNCIL, INC, FORT MYERS, FL, 33902
G18000035956 HISPANIC-AMERICAN CITIZENS COUNCIL, CHARLOTTE COUNTY CHAPTER EXPIRED 2018-03-16 2023-12-31 - 24123 PEACHLAND BOULEVARD C4 209, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2220 Hunter St, Fort Myers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 1745 Emerald Cove Cir, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2022-03-29 2220 Hunter St, Fort Myers, FL 33901 -
REINSTATEMENT 2021-05-01 - -
REGISTERED AGENT NAME CHANGED 2021-05-01 SUAREZ, ISRAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2013-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State