Search icon

INSTITUTO PATRIOTICO Y DOCENTE SAN CARLOS, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTO PATRIOTICO Y DOCENTE SAN CARLOS, 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: 24 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: N15575
FEI/EIN Number 592716132

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 516 Duval Street, Key West, FL, 33040, US
Mail Address: 516 Duval Street, Key West, FL, 33134, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Penalver Rafael A Agent 2655 LeJeune Road, Coral Gables, FL, 33134
Penalver Rafael A President 516 Duval Street, Key West, FL, 33040
Fernandez George Vice President 516 Duval Street, Key West, FL, 33040
Faraldo Monica Treasurer 516 Duval Street, Key West, FL, 33040
Spottswood Elena Vice President 516 Duval Street, Key West, FL, 33040
Pascual Alejandro Vice President 516 Duval Street, Key West, FL, 33040
Mooney James AJr. Director 516 Duval Street, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01078900063 SAN CARLOS INSTITUTE ACTIVE 2001-03-19 2026-12-31 - 516 DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
AMENDMENT 2016-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 2655 LeJeune Road, Suite 508, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 516 Duval Street, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-03-12 516 Duval Street, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2014-03-12 Penalver, Rafael A. -
REINSTATEMENT 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1990-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-30
Amendment 2016-03-29
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State