Search icon

TANAHUACHI NAC INC

Company Details

Entity Name: TANAHUACHI NAC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Benton Susanna J Agent 616 s Atlantic ave, Cocoa beach, FL, 32931

President

Name Role Address
HURTADO JOSE A President PO BOX 233, Georgetown, FL, 321390233

Secretary

Name Role Address
Zubiar Grettel D Secretary 139 Hunter lake dr, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-25 139 Ridgewood Dr, Georgetown, FL 32139 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 616 s Atlantic ave, #B2, Cocoa beach, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2024-02-05 Benton, Susanna Jane No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 139 Ridgewood Dr, Georgetown, FL 32139 No data
AMENDMENT 2017-02-28 No data No data
AMENDMENT 2016-07-19 No data No data
AMENDMENT 2016-06-27 No data No data
NAME CHANGE AMENDMENT 2014-05-01 TANAHUACHI NAC INC No data

Documents

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: 01 Feb 2025

Sources: Florida Department of State