Entity Name: | ASOCIACION ARTESANOS Y ARTISTAS PLASTICOS PUERTORRIQUENOS DE 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: | 08 Jul 2014 (11 years ago) |
Document Number: | N14000006404 |
FEI/EIN Number |
47-1293962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1936 J LAWSON BLVD, ORLANDO, FL, 32824, US |
Mail Address: | 1936 J LAWSON BLVD, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Viera Carrasquillo Carmen D | President | 1936 J LAWSON BLVD, ORLANDO, FL, 32824 |
AGOSTO NOEMI | Vice President | 408 TAMARIND PARK LN, KISSIMMEE, FL, 34759 |
VIERA CARRASQUILLO CARMEN D | Agent | 1936 J LAWSON BLVD, ORLANDO, FL, 32824 |
ROHENA-ALICEA DAVID | Treasurer | 13104 Emerald Coast Dr, Orlando, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000023398 | JUGUETERIA ARTABAN | EXPIRED | 2018-02-13 | 2023-12-31 | - | 2011 SHANNON LAKE COURT, KISSMMEE, FL, 34743 |
G18000023400 | M.E.T.A. LA REVISTA | EXPIRED | 2018-02-13 | 2023-12-31 | - | 2011 SHANNON LAKE COURT, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1936 J LAWSON BLVD, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 1936 J LAWSON BLVD, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | VIERA CARRASQUILLO, CARMEN D | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 1936 J LAWSON BLVD, ORLANDO, FL 32824 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State