Search icon

MY VOICE COUNTS, INC.

Company Details

Entity Name: MY VOICE COUNTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: N14000009616
FEI/EIN Number 47-2026110
Address: 10524 Moss Park Rd., ORLANDO, FL, 32832, US
Mail Address: 9814 Moss rose way, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ MILDRED Agent 10524 Moss Park Rd, ORLANDO, FL, 32832

President

Name Role Address
Rodriguez Mildred President 10524 Moss Park Rd, Orlando, FL, 32827

Director

Name Role Address
PORTOCARRERO MIGUEL Director 1101 N. Central Ave, KISSIMMEE, FL, 34741

Treasurer

Name Role Address
ABZUARDE DIVA L Treasurer 2562 SW 8TH, SOUTH MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016852 LEY DE AJUSTE VENEZOLANO ACTIVE 2022-02-09 2027-12-31 No data 9814 MOSS ROSE WAY, ORLANDO, FL, 32832
G19000118847 COMUNIDAD HISPANOAMERICANA EXPIRED 2019-11-04 2024-12-31 No data 9814 MOSS ROSE WAY, ORLANDO, FL, 32832
G17000109162 SE LEVANTA PR.ORG EXPIRED 2017-10-02 2022-12-31 No data 887, CASSELBERRY, FL, 32707
G16000097258 COMUNIDAD VENEZUELA EXPIRED 2016-09-06 2021-12-31 No data 6835 NARCOOSSEE ROAD SUITE 8, ORLANDO, FL, 32822
G16000019633 WAPPEES EXPIRED 2016-02-23 2021-12-31 No data 10131 HATTON CIRCLE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 10524 Moss Park Rd., 204-120, ORLANDO, FL 32832 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 10524 Moss Park Rd, 204-120, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 RODRIGUEZ, MILDRED No data
CHANGE OF MAILING ADDRESS 2020-06-30 10524 Moss Park Rd., 204-120, ORLANDO, FL 32832 No data
AMENDMENT 2019-03-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
Amendment 2019-03-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State