Entity Name: | CENTRAL PHILIPPINE UNIVERSITY ALUMNI ASSOCIATION OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Turalba Evelyn | Agent | 5912 Shore Acres Drive, Bradenton, FL, 34209 |
Name | Role | Address |
---|---|---|
Simon Honeylito M | Director | 122 Royal Pine circle North, Royal Palm Beach, FL, 33411 |
TURALBA EVELYN | Director | 5912 SHORE ACRES DRIVE, BRADENTON, FL, 34209 |
MENESES ESPERANZA | Director | 1154 Water Iris Way, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
Simon Honeylito M | President | 122 Royal Pine circle North, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
TURALBA EVELYN | Secretary | 5912 SHORE ACRES DRIVE, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
MENESES ESPERANZA | Treasurer | 1154 Water Iris Way, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
Arora Easter | Vice President | 305 S Lakeside Court, West Palm Beach Beach, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-31 | 5912 Shore Acres Drive, Bradenton, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-31 | 5912 Shore Acres Drive, Bradenton, FL 34209 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | Turalba, Evelyn | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 5912 Shore Acres Drive, Bradenton, FL 34209 | No data |
AMENDMENT | 2014-02-14 | No data | No data |
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 Feb 2025
Sources: Florida Department of State