Search icon

(ACLA) ASOCIACION DE CIEGOS LATINOAMERICANOS INC. - Florida Company Profile

Company Details

Entity Name: (ACLA) ASOCIACION DE CIEGOS LATINOAMERICANOS 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: 28 May 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jun 2013 (12 years ago)
Document Number: N13000004925
FEI/EIN Number 32-0415118

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

Address: 2004 Grande Ct. Apt. 203, Kissimmee, FL, 34743, US
Mail Address: 2004 GRANDE CT., APT. 203, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES-ORTIZ SAMUEL MR President 2004 GRANDE CT., KISSIMMEE, FL, 34743
GOES ELSA MRS Vice President 1117 OROPESA AVE, ORLANDO, FL, 32807
PINEDA CARMEN Secretary 347 SUMMER DR, APOPKA, FL, 32712
Payne Griselda MR Treasurer 1426 Ellen Lane, Orlando, FL, 32712
Ortiz Alberto Mr Vice President 835 Lake Biscayne Way, Orlando, FL, 32832
Ortiz Alberto Mr 2 835 Lake Biscayne Way, Orlando, FL, 32832
NIEVES-ORTIZ SAMUEL Agent 2004 GRANDE CT., KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 2004 Grande Ct. Apt. 203, Kissimmee, FL 34743 -
CHANGE OF MAILING ADDRESS 2015-04-25 2004 Grande Ct. Apt. 203, Kissimmee, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 2004 GRANDE CT., APT 203, KISSIMMEE, FL 34743 -
AMENDMENT AND NAME CHANGE 2013-06-14 (ACLA) ASOCIACION DE CIEGOS LATINOAMERICANOS INC. -
REGISTERED AGENT NAME CHANGED 2013-06-14 NIEVES-ORTIZ, SAMUEL -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State