Entity Name: | NACION DE FE CADR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Feb 2017 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Mar 2020 (5 years ago) |
Document Number: | N17000001562 |
FEI/EIN Number | 81-5387387 |
Address: | 2415 S 78th St., TAMPA, FL, 33619, US |
Mail Address: | 411 PINE POINT CT, SEFFNER, FL, 33584, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES FREDDY | Agent | 411 PINE POINTE COURT, SEFFNER, FL, 33584 |
Name | Role | Address |
---|---|---|
REYES FREDDY | President | 411 PINE POINTE COURT, SEFFNER, FL, 33584 |
Name | Role | Address |
---|---|---|
TORRES NOEMI | Vice President | 411 PINE POINTE COURT, SEFFNER, FL, 33584 |
Name | Role | Address |
---|---|---|
BURGOS NEYDI Z | Secretary | 1609 HEARTHVIEW LN, SEFFNER, FL, 33584 |
Name | Role | Address |
---|---|---|
OLIVERA JOSHUA | Treasurer | 9421 WINDERMERE PARK CIR. #204, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
CRUZ YESENIA | ASSI | 9421 WINDERMERE PARK CIR. #204, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-28 | 2415 S 78th St., TAMPA, FL 33619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-16 | 411 PINE POINTE COURT, SEFFNER, FL 33584 | No data |
AMENDMENT AND NAME CHANGE | 2020-03-16 | NACION DE FE CADR INC. | No data |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 2415 S 78th St., TAMPA, FL 33619 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-16 |
Amendment and Name Change | 2020-03-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-04 |
Domestic Non-Profit | 2017-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State