Search icon

ALACPA INTERNATIONAL, INC.

Company Details

Entity Name: ALACPA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: N12000008529
FEI/EIN Number 46-0920930
Address: 1002 Santiago St, Coral Gables, FL 33134
Mail Address: 2405 HAMPSHIRE DR, APT 8, CHAMPAIGN, IL 61820
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Favaron , Gustavo Fernandez President Moreno 850, Piso 16 Dpto A Buenos Aires 1091 AR

Vice President

Name Role Address
Castro, Jorge Vice President Del Automercado de La Guacima 200m Este Y 150m Norte, Condominio de Porton Gris Apt 1G La Guacima, Alajuela 20105 CR

Administration Director

Name Role Address
Kohler, Erwin Administration Director 2405 Hampshire Dr, Apt 8 Champaign, IL 61820

Secretary

Name Role Address
Jean-Francois M, Jorge Secretary Avenida Domingo Diaz, Panama PA

Treasurer

Name Role Address
Jean-Francois M, Jorge Treasurer Avenida Domingo Diaz, Panama PA

Technical and Communications Director

Name Role Address
Ortiz Orden , Jose Mauricio Technical and Communications Director Avenida Providencia 2457, Dpto 52 Santiago, RM 751069 CL

Academic Director

Name Role Address
Azevedo, Claudia Academic Director Av Presidente Kennedy 150, Edificio Belvedere Du Parc AP 1001 Anapolis, Goias 75110473 BR

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-01 No data No data
CHANGE OF MAILING ADDRESS 2023-11-01 1002 Santiago St, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-21 1002 Santiago St, Coral Gables, FL 33134 No data
AMENDMENT 2012-12-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
Amendment 2023-11-01
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-07-21
ANNUAL REPORT 2019-02-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0920930 Corporation Unconditional Exemption 1002 SANTIAGO ST, CORAL GABLES, FL, 33134-2555 2014-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Public Transportation Systems
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_46-0920930_ALACPAINTERNATIONALINC_05012013_01.tif

Form 990-N (e-Postcard)

Organization Name ALACPA INTERNATIONAL INC
EIN 46-0920930
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1002 SANTIAGO STREET, MIAMI, FL, 33134, US
Principal Officer's Name ERWIN KHOLER
Principal Officer's Address 2405 HAMPSHIRE DR APT 8, CHAMPAIGN, IL, 61820, US
Organization Name ALACPA INTERNATIONAL INC
EIN 46-0920930
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1002 SANTIAGO STREET, MIAMI, FL, 33134, US
Principal Officer's Address 1002 SANTIAGO STREET, CORAL GABLES, FL, 33134, US
Organization Name ALACPA INTERNATIONAL INC
EIN 46-0920930
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1002 SANTIAGO STREET, MIAMI, FL, 33134, US
Principal Officer's Address 1002 SANTIAGO STREET, CORAL GABLES, FL, 33134, US
Organization Name ALACPA INTERNATIONAL INC
EIN 46-0920930
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1002 SANTIAGO STREET, MIAMI, FL, 33134, US
Principal Officer's Address 1002 SANTIAGO STREET, CORAL GABLES, FL, 33134, US
Organization Name ALACPA INTERNATIONAL INC
EIN 46-0920930
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1002 SANTIAGO STREET, MIAMI, FL, 33134, US
Principal Officer's Name FERNANDO RATTO
Principal Officer's Address 1002 SANTIAGO STREET, CORAL GABLES, FL, 33134, US
Organization Name ALACPA INTERNATIONAL INC
EIN 46-0920930
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 946, Ponte Vedra Beach, FL, 32004, US
Principal Officer's Name Gonzalo Rada
Principal Officer's Address 7915 Cahill Drive, Austin, TX, 78729, US
Organization Name ALACPA INTERNATIONAL INC
EIN 46-0920930
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 946, Ponte Vedra Beach, FL, 32004, US
Principal Officer's Name Gonzalo Rada
Principal Officer's Address 7915 Cahill Drive, Austin, TX, 78729, US
Organization Name ALACPA INTERNATIONAL INC
EIN 46-0920930
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 946, Ponte Vedra Beach, FL, 32004, US
Principal Officer's Name Gonzalo Rada
Principal Officer's Address 7915 Cahill Drive, Austin, TX, 78729, US
Website URL www.alacpa.org
Organization Name ALACPA INTERNATIONAL INC
EIN 46-0920930
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1015 Atlantic Blvd, Jacksonville, FL, 32233, US
Principal Officer's Name William Fullerton
Principal Officer's Address 1015 Atlantic Blvd, Atlantic Beachh, FL, 32233, US
Website URL Www.alacpa.org
Organization Name ALACPA INTERNATIONAL INC
EIN 46-0920930
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 715 Seminole Rd, Atlantic Beach, FL, 32233, US
Principal Officer's Name William Fullerton
Principal Officer's Address 715 Seminole Rd, Atlantic Beach, FL, 32233, US
Website URL www.alacpa.org
Organization Name ALACPA INTERNATIONAL INC
EIN 46-0920930
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 715 Seminole Rd, Atlantic Beach, FL, 32233, US
Principal Officer's Name William B Fullerton
Principal Officer's Address 715 Seminole Rd, Atlantic Beach, FL, 32233, US
Website URL www.alacpa.org
Organization Name ALACPA INTERNATIONAL INC
EIN 46-0920930
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 NW 72nd Avenue Suite 350, Miami, FL, 33126, US
Principal Officer's Name William B Fullerton
Principal Officer's Address 715 Seminole Rd, Atlantic Beach, FL, 32233, US
Website URL www.alacpa.org

Date of last update: 22 Feb 2025

Sources: Florida Department of State