Search icon

INICIATIVA ACCION PUERTORRIQUENA, INC.

Company Details

Entity Name: INICIATIVA ACCION PUERTORRIQUENA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2015 (10 years ago)
Document Number: N15000004875
FEI/EIN Number 47-4537122
Address: 4855 DISTRIBUTION COURT, ORLANDO, FL, 32822, US
Mail Address: 4855 DISTRIBUTION COURT, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES-VELEZ JIMMY Agent 4855 DISTRIBUTION COURT, ORLANDO, FL, 32822

President

Name Role Address
TORRES-VELEZ JIMMY President 4855 DISTRIBUTION COURT, ORLANDO, FL, 32822

Treasurer

Name Role Address
RIVERA MEILIN Treasurer 4855 DISTRIBUTION COURT, ORLANDO, FL, 32822

Secretary

Name Role Address
MEDINA JOSIE Secretary 4855 DISTRIBUTION COURT, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073164 VOCES UNIDAS POR LA EDUCACION EXPIRED 2019-07-02 2024-12-31 No data 4630 S. KIRKMAN RD, # 195, ORLANDO,, FL, 32811
G17000104118 CASA (COORDINADORA DE APOYO, SOLIDARIDAD Y AYUDA) EXPIRED 2017-09-19 2022-12-31 No data 4630 S. KIRKMAN RD., SUITE 195, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 4855 DISTRIBUTION COURT, UNIT 11, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2022-01-21 4855 DISTRIBUTION COURT, UNIT 11, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2022-01-21 TORRES-VELEZ, JIMMY No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 4855 DISTRIBUTION COURT, UNIT 11, ORLANDO, FL 32822 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-07
Domestic Non-Profit 2015-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State