Entity Name: | PHILIPPINE AMERICAN INTERNATIONAL SOCIETY, 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: | 12 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2021 (4 years ago) |
Document Number: | N14000002643 |
FEI/EIN Number |
46-5327647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3380 21st AVenue SW, NAPLES, FL, 34117, US |
Mail Address: | 3380 21st AVenue SW, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANA NEMA | Executive | 4004-B 12th St. North, NAPLES, FL, 34103 |
SANCHEZ NOLAN GIL | Vice President | 661 GOLDEN GATE BLVD E, NAPLES, FL, 34120 |
SUAREZ RAMON, JR. | AUDI | 3311 Europa Drive, Naples, FL, 34105 |
TSANGOURIS ILIAS | Trustee | 778 Parkshore, Naples, FL, 34103 |
Nahhas Rami | Treasurer | 270 15th ST NW, Naples, FL, 34120 |
Brummett Marpha "Angie"CREGISTE | Agent | 3380 21st Avenue SW, NAPLES, FL, 34117 |
SUAREZ NENITA DR. | Trustee | 3579 MIDAS PLACE, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-07 | 3380 21st AVenue SW, NAPLES, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-07 | Brummett, Marpha "Angie" Cabrera, REGISTERED AGENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-07 | 3380 21st Avenue SW, NAPLES, FL 34117 | - |
REINSTATEMENT | 2021-10-07 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-07 | 3380 21st AVenue SW, NAPLES, FL 34117 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-07-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-11 |
REINSTATEMENT | 2021-10-07 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State