Search icon

HISPANIC COMMUNITY MEDIA FOUNDATION, INC

Company Details

Entity Name: HISPANIC COMMUNITY MEDIA FOUNDATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N12000002269
FEI/EIN Number 45-4747000
Address: 427 S. New York Ave., Suite 101, Winter Park, FL, 32789, US
Mail Address: 427 S. New York Ave., Suite 101, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA ROBERTO Agent 4300 W. Lake Mary Blvd., Lake Mary, FL, 327462012

President

Name Role Address
HERNANDEZ ANA President 427 S. New York Ave., Winter Park, FL, 32789

Vice President

Name Role Address
MEDINA ROBERTO Vice President 4300 W. Lake Mary Blvd., Lake Mary, FL, 327462012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024060 FLORIDA INITIATIVE FOR FAMILY ASSISTANCE EXPIRED 2014-03-07 2019-12-31 No data 427 S. NEW YORK AVE., STE. 101, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4300 W. Lake Mary Blvd., 1010-348, Lake Mary, FL 32746-2012 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 427 S. New York Ave., Suite 101, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2014-02-26 427 S. New York Ave., Suite 101, Winter Park, FL 32789 No data
AMENDMENT 2013-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-21 MEDINA, ROBERTO No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-26
Amendment 2013-08-21
ANNUAL REPORT 2013-05-01
Domestic Non-Profit 2012-02-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State