Search icon

CENTRAL PHILIPPINE UNIVERSITY ALUMNI ASSOCIATION OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL PHILIPPINE UNIVERSITY ALUMNI ASSOCIATION OF FLORIDA 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: 28 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2014 (11 years ago)
Document Number: N12000002244
FEI/EIN Number 37-1694766

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

Address: 5912 Shore Acres Drive, Bradenton, FL, 34209, US
Mail Address: 5912 Shore Acres Drive, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simon Honeylito M Director 122 Royal Pine circle North, Royal Palm Beach, FL, 33411
Simon Honeylito M President 122 Royal Pine circle North, Royal Palm Beach, FL, 33411
TURALBA EVELYN Secretary 5912 SHORE ACRES DRIVE, BRADENTON, FL, 34209
MENESES ESPERANZA Director 1154 Water Iris Way, ORLANDO, FL, 32828
MENESES ESPERANZA Treasurer 1154 Water Iris Way, ORLANDO, FL, 32828
Arora Easter Vice President 305 S Lakeside Court, West Palm Beach Beach, FL, 33407
Turalba Evelyn Agent 5912 Shore Acres Drive, Bradenton, FL, 34209
TURALBA EVELYN Director 5912 SHORE ACRES DRIVE, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 5912 Shore Acres Drive, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2017-01-31 5912 Shore Acres Drive, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2017-01-31 Turalba, Evelyn -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 5912 Shore Acres Drive, Bradenton, FL 34209 -
AMENDMENT 2014-02-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State