Search icon

MISION EMAUS CARITATIVA, INC.

Company Details

Entity Name: MISION EMAUS CARITATIVA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Aug 2020 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: N20000009032
FEI/EIN Number 85-2419497
Address: 5471 Useppa Drive, Ave Maria, FL, 34142, US
Mail Address: 5471 Useppa Drive, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ IGNACIO M Agent 811 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Vice President

Name Role Address
MINAGORI YOLANDA Vice President 1065 FAIRWAY DRIVE, MIAMI BEACH, FL, 33141
MITCHELL MAXINE Vice President 5471 Useppa Drive, Ave Maria, FL, 34142

Treasurer

Name Role Address
MINAGORRI MICKY Treasurer 1065 FAIRWAY DRIVE, MIAMI BEACH, FL, 33141

Secretary

Name Role Address
MITCHELL MAXINE Secretary 5471 Useppa Drive, Ave Maria, FL, 34142

President

Name Role Address
ALVAREZ JORGE A President 5471 Useppa Drive, Ave Maria, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021562 MISION EMAUS CARITATIVA ACTIVE 2021-02-12 2026-12-31 No data 1222 GENOA STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 5471 Useppa Drive, Ave Maria, FL 34142 No data
CHANGE OF MAILING ADDRESS 2024-02-07 5471 Useppa Drive, Ave Maria, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 811 Ponce de Leon Boulevard, SUITE 101, Coral Gables, FL 33134 No data
NAME CHANGE AMENDMENT 2021-10-25 MISION EMAUS CARITATIVA, INC. No data
AMENDMENT 2020-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-08-12
Name Change 2021-10-25
ANNUAL REPORT 2021-02-04
Amendment 2020-09-16
Domestic Non-Profit 2020-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State