Entity Name: | PROFESSIONAL RESPONSIBILITY AND ENTREPRENEURSHIP PROGRAM FOR ADOLESCENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 04 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N14000011109 |
FEI/EIN Number | 47-4129388 |
Address: | 107 N Alderwood St, Winter Spring, FL, 32708, US |
Mail Address: | 107 N Alderwood St, Winter Spring, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOURET VIRGINIA | Agent | 4444 S. Rio Grande Ave, Orlando, FL, 32839 |
Name | Role | Address |
---|---|---|
BOURET VIRGINIA | President | 4813 Hollyberry Dr, ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
Rosello Solymar | Secretary | 1096 Alicante Ave, Orlando, FL, 32807 |
Name | Role | Address |
---|---|---|
Agudelo Oscar | Director | 2549 Monaco Cove Circle, Orlando, FL, 32825 |
Name | Role | Address |
---|---|---|
Rosello Arturo | Vice President | 1096 Alicante Ave, Orlando, FL, 32807 |
Name | Role | Address |
---|---|---|
Villeta Nubis | Chief Financial Officer | 107 N Alderwood St, Winter Spring, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000072091 | PREPA FOUNDATION | EXPIRED | 2017-07-03 | 2022-12-31 | No data | 4813 HOLLYBERRY DR, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 107 N Alderwood St, Winter Spring, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 107 N Alderwood St, Winter Spring, FL 32708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 4444 S. Rio Grande Ave, Apto 210 B, Orlando, FL 32839 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
AMENDED ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-06-12 |
Domestic Non-Profit | 2014-12-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State