Search icon

BORICUA VOTA, INC.

Company Details

Entity Name: BORICUA VOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (3 months ago)
Document Number: N15000004903
FEI/EIN Number 81-2639254
Address: 4855 DISTRIBUTION COURT UNIT 11, ORLANDO, FL, 32822, US
Mail Address: 4855 DISTRIBUTION COURT UNIT 11, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES-VELEZ JIMMY Agent 4855 DISTRIBUTION COURT UNIT 11, ORLANDO, FL, 32822

President

Name Role Address
TORRES-VELEZ JIMMY President 4855 DISTRIBUTION COURT UNIT 11, ORLANDO, FL, 32822

Treasurer

Name Role Address
BENITEZ RAFAEL C Treasurer 4855 DISTRIBUTION COURT UNIT 11, ORLANDO, FL, 32822

Secretary

Name Role Address
RIVERA MEILIN Secretary 4855 DISTRIBUTION COURT UNIT 11, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 4855 DISTRIBUTION COURT UNIT 11, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2020-06-26 4855 DISTRIBUTION COURT UNIT 11, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2020-06-26 TORRES-VELEZ, JIMMY No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 4855 DISTRIBUTION COURT UNIT 11, ORLANDO, FL 32822 No data

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
Domestic Non-Profit 2015-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State