Search icon

ASOCIACION DE PUERTORRIQUENOS VIVIENDO EN FLORIDA, INC.

Company Details

Entity Name: ASOCIACION DE PUERTORRIQUENOS VIVIENDO EN FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2017 (7 years ago)
Document Number: N14000006888
FEI/EIN Number 47-1480342
Address: 911 S. Palmetto Ave., Sanford, FL, 32771, US
Mail Address: 256 Wagon Wheel Ct, Sanford, FL, 32773, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA EDWIN Agent 9741 S ORANGE BLOSSOM TR STE 2, ORLANDO, FL, 32837

Chief Executive Officer

Name Role Address
Capeles Sonia N Chief Executive Officer 256 Wagon Wheel Ct, Sanford, FL, 32773

Chief Operating Officer

Name Role Address
Rodriguez Agenjo Hector I Chief Operating Officer 256 Wagon Wheel Ct, Sanford, FL, 32773

Chairman

Name Role Address
Gonzalez Jennifer Chairman 911 S. Palmetto Ave., Sanford, FL, 32771

Vice President

Name Role Address
Sanchez Iris Vice President 911 S. Palmetto Ave., Sanford, FL, 32771
Quinonez Lourdes Vice President 911 S. Palmetto Ave., Sanford, FL, 32771

Director

Name Role Address
Hernandez Tony N Director 911 S. Palmetto Ave, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 911 S. Palmetto Ave., Suite C, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2022-06-22 911 S. Palmetto Ave., Suite C, Sanford, FL 32771 No data
REINSTATEMENT 2017-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-18 RIVERA, EDWIN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2014-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State