Entity Name: | MI VECINO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | N20000014200 |
FEI/EIN Number | 86-1180761 |
Address: | 3175 S. Congress Ave., WEST PALM BEACH, FL, 33461, US |
Mail Address: | 3175 S. Congress Ave, WEST PALM BEACH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRIOS ALEJANDRO L | Agent | 3856 DALE RD, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
BERRIOS ALEJANDRO | Vice President | 3856 DALE RD, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
Berrios Alejandro | Secretary | 3856 Dale Rd, West Palm Beach, FL, 33406 |
Name | Role | Address |
---|---|---|
MURPHY-ANDERSON DEVON | President | 5450 LYONS RD APT 205, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-19 | 3175 S. Congress Ave., Suite 204-C, WEST PALM BEACH, FL 33461 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 3175 S. Congress Ave., Suite 204-C, WEST PALM BEACH, FL 33461 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-07-28 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-12-23 |
ANNUAL REPORT | 2021-03-19 |
Domestic Non-Profit | 2020-12-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State