Search icon

SALUD QUE TRANSFORMA USA, INC.

Company Details

Entity Name: SALUD QUE TRANSFORMA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Nov 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: N18000012048
FEI/EIN Number 83-2555347
Address: 19985 Market Way, Venice, FL, 34293, US
Mail Address: 19985 Market Wau, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
EBETINO FRANK F Agent 19985 Market Way, Venice, FL, 34293

Secretary

Name Role Address
EBETINO FRANK F Secretary 19985 Market Way, Venice, FL, 34293

Director

Name Role Address
EBETINO FRANK F Director 19985 Market Way, Venice, FL, 34293
EBETINO, JR. CHARLES A Director 3694 SEAFORD DRIVE, COLUMBUS, OH, 43220
Will James R Director 501 Purslane Point, Venice, FL, 34293
Mack John Director 2110 Skeetertown Road, Suffolk, VA, 23434
Byrd Booby L Director 10920 Wyndham Pointe Drive, Charlotte, NC, 28213

Treasurer

Name Role Address
EBETINO, JR. CHARLES A Treasurer 3694 SEAFORD DRIVE, COLUMBUS, OH, 43220

President

Name Role Address
Will James R President 501 Purslane Point, Venice, FL, 34293

Vice President

Name Role Address
EBETINO FRANK F Vice President 19985 Market Way, Venice, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 19985 Market Way, Suite 414, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2024-01-21 19985 Market Way, Suite 414, Venice, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 19985 Market Way, Suite 414, Venice, FL 34293 No data
AMENDMENT 2019-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-21
Amendment 2019-01-24
Domestic Non-Profit 2018-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State