Search icon

ALUMNI SAN IGNACIO, INC

Company Details

Entity Name: ALUMNI SAN IGNACIO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Dec 2017 (7 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: N17000012206
FEI/EIN Number 823746283
Address: 240 CRANDON BLVD,, STE. 201, KEY BISCAYNE, FL, 33149, US
Mail Address: 240 CRANDON BLVD,, STE. 201, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Corredor Humberto Agent 240 Crandon Blvd, Key Biscayne, FL, 33149

Director

Name Role Address
CORREDOR HUMBERTO J Director 16101 EMERALD ESTATES DRIVE, WESTON, FL, 33131
YANES LUIS A Director 240 CRANDON BLVD,, KEY BISCAYNE, FL, 33149
GALDO VICTOR M Director 240 CRANDON BLVD,, KEY BISCAYNE, FL, 33149
COLMENARES GILLY LUIS A Director LORD BYRON 729, MIGUEL HIDALGO, CDMX
LARES NUNEZ JOSE A Director 8430 SW 8TH STREET, MIAMI, FL, 33144
UTRERA VASQUEZ FRANCISCO A Director URBANIZACION LOS PALOS GRANDES, TORRE ESTE, PISO 11, CARACAS

President

Name Role Address
YANES LUIS A President 240 CRANDON BLVD,, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
CORREDOR HUMBERTO J Vice President 16101 EMERALD ESTATES DRIVE, WESTON, FL, 33131

Treasurer

Name Role Address
GALDO VICTOR M Treasurer 240 CRANDON BLVD,, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142867 ALSI EXPIRED 2017-12-29 2022-12-31 No data 2828 CORAL WAY, #208, CORAL GABLES, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 Corredor, Humberto No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 240 CRANDON BLVD,, STE. 201, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2022-02-16 240 CRANDON BLVD,, STE. 201, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 240 Crandon Blvd, Ste 201, Key Biscayne, FL 33149 No data
AMENDED AND RESTATEDARTICLES 2019-12-19 No data No data
NAME CHANGE AMENDMENT 2018-01-22 ALUMNI SAN IGNACIO, INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-03
Amended and Restated Articles 2019-12-19
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-09
Name Change 2018-01-22
Domestic Non-Profit 2017-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State