Entity Name: | HISPANIC COUNCIL OF THE BLIND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2020 (4 years ago) |
Date of dissolution: | 28 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2024 (9 months ago) |
Document Number: | N20000012258 |
FEI/EIN Number | 85-3813928 |
Address: | 10415 Jutland CT, Orlando, FL, 32821, US |
Mail Address: | 10415 Jutland CT, Orlando, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saavedra Maria F | Agent | 10415 Jutland CT, Orlando, FL, 32821 |
Name | Role | Address |
---|---|---|
SAAVEDRA MARIA FERNANDA | President | 10415 JUTLAND COURT, ORLANDO, FL, 32821 |
Name | Role | Address |
---|---|---|
GUILLERMO BAEZ | Treasurer | 6844 EBANS BEND, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
Sanchez Carmen C | Manager | 6062 Chapledale Drive, ORLANDO, FL, 32829 |
Name | Role | Address |
---|---|---|
SOMAZA NANCY | Vice President | 439 CHICAGO WOODS CIRCLE, ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
Molinares Javier | Secretary | 400 Pasto Circle SW, Palm Bay, FL, 32908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 10415 Jutland CT, Orlando, FL 32821 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 10415 Jutland CT, Orlando, FL 32821 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Saavedra, Maria F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 10415 Jutland CT, Orlando, FL 32821 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-28 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-22 |
Domestic Non-Profit | 2020-09-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State