Search icon

VICENTE FERRER FOUNDATION U S A, INC - Florida Company Profile

Company Details

Entity Name: VICENTE FERRER FOUNDATION U S A, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: N13000002588
FEI/EIN Number 46-2351926

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 15th Street NW, 4th Floor, Washington, DC, 20005, US
Mail Address: 1100 15th Street NW, 4th Floor, Washington, DC, 20005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RC LAW LLP Agent 1101 Brickell Ave, Miami, FL, 33131
Gurria Martin Treasurer 1100 15th Street NW, Washington, DC, 20005
Folgado Jorge Trustee 1100 15th Street NW, Washington, DC, 20005
Ferrer Moncho Boar 1100 15th Street NW, Washington, DC, 20005
Ruiz Xavier Secretary 1100 15th Street NW, Washington, DC, 20005
Srilekha Palle Trustee 1100 15th Street NW, Washington, DC, 20005
Panajkar Charu Trustee 1100 15th Street NW, Washington, DC, 20005

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 1101 Brickell Ave, Suite N1400, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 1100 15th Street NW, 4th Floor, Washington, DC 20005 -
CHANGE OF MAILING ADDRESS 2021-03-17 1100 15th Street NW, 4th Floor, Washington, DC 20005 -
REGISTERED AGENT NAME CHANGED 2020-04-23 RC LAW LLP -
NAME CHANGE AMENDMENT 2014-12-01 VICENTE FERRER FOUNDATION U S A, INC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State