Entity Name: | TANAHUACHI NAC 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: | 24 Jan 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Feb 2017 (8 years ago) |
Document Number: | N12000000814 |
FEI/EIN Number |
45-4508692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 Ridgewood Dr, Georgetown, FL, 32139, US |
Mail Address: | 616 S Atlantic Ave #B2, Cocoa Beach, FL, 32931, US |
ZIP code: | 32139 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURTADO JOSE A | President | PO BOX 233, Georgetown, FL, 321390233 |
Zubiar Grettel D | Secretary | 139 Hunter lake dr, Oldsmar, FL, 34677 |
Benton Susanna J | Agent | 616 s Atlantic ave, Cocoa beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-25 | 139 Ridgewood Dr, Georgetown, FL 32139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 616 s Atlantic ave, #B2, Cocoa beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Benton, Susanna Jane | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-16 | 139 Ridgewood Dr, Georgetown, FL 32139 | - |
AMENDMENT | 2017-02-28 | - | - |
AMENDMENT | 2016-07-19 | - | - |
AMENDMENT | 2016-06-27 | - | - |
NAME CHANGE AMENDMENT | 2014-05-01 | TANAHUACHI NAC INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-09-07 |
ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2017-07-11 |
Amendment | 2017-02-28 |
Amendment | 2016-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State