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 |
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 |
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 | - |
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