Search icon

FLORIDA ASSOCIATION OF LATINO ADMINISTRATORS AND SUPERINTENDENTS, INC

Company Details

Entity Name: FLORIDA ASSOCIATION OF LATINO ADMINISTRATORS AND SUPERINTENDENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: N12000005531
FEI/EIN Number 45-5539904
Address: 12445 S.W. 9th Place, Davie, FL, 33325, US
Mail Address: 12445 S.W. 9th Place, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ARCACCOUNTING & BUSINESS SOLUTIONS, INC. Agent

President

Name Role Address
TREJO PATRICIA President 3095 Avenue U NW, Winter Haven, FL, 33881

Treasurer

Name Role Address
Bolinger Patricia Treasurer 12445 S.W. 9th Place, Davie, FL, 33325

Vice President

Name Role Address
Ordonez-Feliciano Patricia Vice President 12445 S.W. 9th Place, Davie, FL, 33325

Hist

Name Role Address
Collado Washington Hist 9855 Fairway Cove Lane, Plantation, FL, 33324

Secretary

Name Role Address
De La Prida Jessica Secretary 11309 Cayman Key Avenue, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Arcaccounting & Business Solutions, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 12445 S.W. 9th Place, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2023-04-29 12445 S.W. 9th Place, Davie, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3105 NW 107th Ave, Suite 400-M1, Doral, FL 33172 No data
NAME CHANGE AMENDMENT 2015-03-16 FLORIDA ASSOCIATION OF LATINO ADMINISTRATORS AND SUPERINTENDENTS, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State