Search icon

ASOCIACION COSTARRICENSE DE LA FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ASOCIACION COSTARRICENSE DE LA FLORIDA, 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: 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

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

Address: 1565 missouri ave, Sanford, FL, 32771, US
Mail Address: 1565 missouri ave, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mora Olga President 1565 Missouri Ave, Sanford, FL, 32771
Ulate Jorge Sr. Vice President 38 Liberty Ave., Sorrento, FL, 32776
Ivonne Coto Fisc 38 Liberty Ave, Sorrento, FL, 32776
Kristel Porras Secretary 38 Liberty Ave., Sorrento, FL, 32776
MORA OLGA M Treasurer 1565 missouri ave, Sanford, FL, 32771
Jeanny Vachier Chie 38 Liberty Ave., Sorrento, FL, 32776
COTO JORGE Sr. Agent 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 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 1565 missouri ave, Sanford, FL 32771 -
REINSTATEMENT 2022-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-10 COTO, JORGE, Sr. -
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 38 Liberty Ave., Sorrento, FL 32776 -
AMENDMENT 2017-12-14 - -

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: 03 Apr 2025

Sources: Florida Department of State