Search icon

ASOCIACION COSTARRICENSE DE LA FLORIDA, INC.

Company Details

Entity Name: ASOCIACION COSTARRICENSE DE LA FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: N13000004719
FEI/EIN Number 46-3208567
Address: 1565 missouri ave, Sanford, FL 32771
Mail Address: 1565 missouri ave, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COTO, JORGE, Sr. Agent 38 Liberty Ave., Sorrento, FL 32776

President

Name Role Address
Mora, Olga President 1565 Missouri Ave, Sanford, FL 32771

Vice President

Name Role Address
Ulate, Jorge, Sr. Vice President 38 Liberty Ave., Sorrento, FL 32776

Fiscal

Name Role Address
Ivonne, Coto Fiscal 38 Liberty Ave, Sorrento, FL 32776

Secretary

Name Role Address
Kristel, Porras, Srta Secretary 38 Liberty Ave., Sorrento, FL 32776

TREASURE

Name Role Address
MORA, OLGA M TREASURE 1565 missouri ave, Sanford, FL 32771

Chief executive officer

Name Role Address
Jeanny, Vachier Chief executive officer 38 Liberty Ave., Sorrento, FL 32776

Chief executive officer

Name Role Address
Lilianna, Vargas Chief executive officer 38 Liberty Ave., Sorrento, FL 32776

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-11 1565 missouri ave, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 1565 missouri ave, Sanford, FL 32771 No data
REINSTATEMENT 2022-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-10 COTO, JORGE, Sr. No data
REINSTATEMENT 2020-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 38 Liberty Ave., Sorrento, FL 32776 No data
AMENDMENT 2017-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-09-08
REINSTATEMENT 2022-01-13
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-04
Amendment 2017-12-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2015-05-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State