Entity Name: | INSTITUTO PATRIOTICO Y DOCENTE SAN CARLOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-2716132 |
Address: | 516 Duval Street, Key West, FL 33040 |
Mail Address: | 516 Duval Street, Key West, FL 33134 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Penalver, Rafael A. | Agent | 2655 LeJeune Road, Suite 508, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Penalver, Rafael A | President | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Penalver, Rafael A | Director | 516 Duval Street, Key West, FL 33040 |
Whitmarsh, Rosa Leonor | Director | 516 Duval Street, Key West, FL 33040 |
Estorino, Julio | Director | 516 Duval Street, Key West, FL 33040 |
Fernandez, George | Director | 516 Duval Street, Key West, FL 33040 |
Spottswood, Elena | Director | 516 Duval Street, Key West, FL 33040 |
Pascual, Alejandro | Director | 516 Duval Street, Key West, FL 33040 |
Mooney, James Vernon, Jr. | Director | 516 Duval Street, Key West, FL 33040 |
Faraldo, Norma | Director | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Fernandez, George | Vice President | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Edgar, Barbara | History Educational Development | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Jimenez, Oscar | Director and Secretary for Physical Facilities Development | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Niles, Gilda | Director and Secretary for Sales Tax Compliance | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Fernandez, George | President for Community Relations | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Faraldo, Monica | Treasurer | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Faraldo, Monica | Chief Financial Officer and Director | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Spottswood, Elena | Vice President for Fundraising and Development | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Pascual, Alejandro | Vice President for Cultural Affairs | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Mooney, James Vernon, Jr. | State Representative | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Arteaga, Diana | Secretary and Director | 516 Duval Street, Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Edgar, Barbara | Director and Secretary for Keys | 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 | No data | 516 DUVAL STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-03-29 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-12 | 2655 LeJeune Road, Suite 508, Coral Gables, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-12 | 516 Duval Street, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-12 | 516 Duval Street, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-12 | Penalver, Rafael A. | No data |
REINSTATEMENT | 2005-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
AMENDMENT | 1990-08-06 | No data | No data |
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: 04 Feb 2025
Sources: Florida Department of State