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 |
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 |
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 |
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 | - | - |
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