Entity Name: | PASOS DE FE, 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: | 20 Oct 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2015 (10 years ago) |
Document Number: | N14000009755 |
FEI/EIN Number |
47-2147096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13295 SW 268 Street, Naranja, FL, 33032, US |
Mail Address: | 30321 SW 161 Street, HOMESTEAD, FL, 33033, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Zanecus L | President | 30321 SW 161 Court, HOMESTEAD, FL, 33033 |
PACHECO MARIA J | Vice President | 2130 NE 38TH ROAD, HOMESTEAD, FL, 33033 |
DAGOGLIANO Clara | Secretary | 13216 SW 265 TERRACE, HOMESTEAD, FL, 33032 |
Dagogliano Carmelo M | Treasurer | 13216 SW 265 Ter., Homestead, FL, 33032 |
Pagan Carlos | Director | 13850 SW 268 St., Homestead, FL, 33032 |
JOHNSON BEVERLY L | Director | 30321 SW 161ST COURT, HOMESTEAD, FL, 33033 |
Zanecus Johnson | Agent | 30321 SW 161 Court, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-17 | 13295 SW 268 Street, Naranja, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2021-01-17 | 13295 SW 268 Street, Naranja, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-17 | Zanecus, Johnson L | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-17 | 30321 SW 161 Court, HOMESTEAD, FL 33033 | - |
AMENDMENT | 2015-04-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000359125 | TERMINATED | 1000000959459 | DADE | 2023-07-25 | 2033-08-02 | $ 1,852.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-19 |
AMENDED ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2016-01-21 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
47-2147096 | Corporation | Unconditional Exemption | 2130 NE 38TH RD, HOMESTEAD, FL, 33033-5104 | 2015-07 | |||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_47-2147096_PASOSDEFEINC_06222015.tif |
Date of last update: 02 May 2025
Sources: Florida Department of State