Search icon

CUBAN AMERICAN PHOTOTHEQUE FOUNDATION INC

Company Details

Entity Name: CUBAN AMERICAN PHOTOTHEQUE FOUNDATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 2012 (12 years ago)
Document Number: N12000007857
FEI/EIN Number 46-1205230
Address: 142 SW 29 AV, MIAMI, FL, 33155, US
Mail Address: 142 SW 29 AV, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ELITE VISION NOTARY SERVICES INC Agent

President

Name Role Address
SIERRA ISABEL M President 142 SW 29 AVE, MIAMI, FL, 33135

Secretary

Name Role Address
NOIN MARIA N Secretary 142 SW 29 AVE, MIAMI, FL, 33135

Corr

Name Role Address
MANZANO ANA C Corr 12431 SW 124 CT, MIAMI, FL, 33186

Director

Name Role Address
RIVAS MARIA D Director 140 SW 29 AV, MIAMI, FL, 33135

Othe

Name Role Address
BELVEDERE LAURA Othe 1120-102ST, MIAMI, FL, 33160

Officer

Name Role
FEDERACION EX-ALUMNAS SALESIANAS, INC. Officer

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049024 ISIERRA MEDIA LLC EXPIRED 2017-05-04 2022-12-31 No data 142 SW 29 AVE, MIAMI, FL, 33135
G14000030842 MIAMI PHOTO SALON EXPIRED 2014-03-27 2019-12-31 No data 4260 SW 74 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 ELITE VISION NOTARY SERVICES INC No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 142 SW 29 AV, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2016-01-08 142 SW 29 AV, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-16
Off/Dir Resignation 2022-04-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State