Search icon

PAN AMERICAN UNIVERSITY WOMEN, INC.

Company Details

Entity Name: PAN AMERICAN UNIVERSITY WOMEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: N11000010475
FEI/EIN Number 453933062
Address: C/O Valerie Quintiliani, 4308 Duncombe Dr, Valrico, FL, 33596, US
Mail Address: P O Box 10132, TAMPA, FL, 33679, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Quintiliani Valerie M Agent 4308 Duncombe Dr, Valrico, FL, 33596

President

Name Role Address
Santiago Velda President 4301 N. River View Ave., TAMPA, FL, 33609

Vice President

Name Role Address
Ayres Nuri Vice President 13022 Whisper Sound Dr., Tampa, FL, 33618

Treasurer

Name Role Address
Blanco Judy Treasurer 7909 Golden Glen Pl., TAMPA, FL, 33615

Secretary

Name Role Address
Castillo Cynthia Secretary 222 S. Glenn Ave., TAMPA, FL, 33609

Othe

Name Role Address
Quintiliani Valerie M Othe 4308 Duncombe Dr, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 C/O Valerie Quintiliani, 4308 Duncombe Dr, Valrico, FL 33596 No data
CHANGE OF MAILING ADDRESS 2024-11-05 C/O Valerie Quintiliani, 4308 Duncombe Dr, Valrico, FL 33596 No data
REGISTERED AGENT NAME CHANGED 2024-11-05 Quintiliani, Valerie M No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 4308 Duncombe Dr, Valrico, FL 33596 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-09
Domestic Non-Profit 2011-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State