Search icon

UN NUEVO COMIENZO FDV AG INC

Company Details

Entity Name: UN NUEVO COMIENZO FDV AG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: N15000009229
FEI/EIN Number 47-5121380
Address: 2419 10th. Ave. N, Lake Worth, FL, 33461, US
Mail Address: 2419 10th. Ave. N, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERON JUAN C Agent 2419 10th. Ave. N, Lake Worth, FL, 33461

President

Name Role Address
CALDERON JUAN C President 5059 GENOVE PL, RIVIERA BEACH, FL, 33410

Secretary

Name Role Address
Calderon Vanessa C Secretary 5059 GENOVE PL, RIVIERA BEACH, FL, 33410

Treasurer

Name Role Address
TIRADO GENEVIEVE Treasurer 136 GALIANO STREET, ROYAL PALM BEACH, FL, 33411

Vice President

Name Role Address
ALVAREZ WILLIAM Vice President 5432 ADAMS RD, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 CALDERON, JUAN CARLOS No data
AMENDMENT 2018-06-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 2419 10th. Ave. N, Lake Worth, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 2419 10th. Ave. N, Lake Worth, FL 33461 No data
CHANGE OF MAILING ADDRESS 2018-04-16 2419 10th. Ave. N, Lake Worth, FL 33461 No data
AMENDMENT AND NAME CHANGE 2017-08-29 UN NUEVO COMIENZO FDV AG INC No data
MERGER 2017-07-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000173265
AMENDMENT 2016-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
Amendment 2018-06-20
ANNUAL REPORT 2018-04-16
Amendment and Name Change 2017-08-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State