Entity Name: | METRO AQUATIC SWIMMING FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Oct 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Dec 2011 (13 years ago) |
Document Number: | N40390 |
FEI/EIN Number |
650229648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15715 S. DIXIE HIGHWAY, #406, MIAMI, FL, 33157, US |
Mail Address: | 15715 So Dixie Highway, MIami, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allegre Claudio | President | 15375 SW 31 Terrace, Miami, FL, 33185 |
Allegre Claudio | Director | 15375 SW 31 Terrace, Miami, FL, 33185 |
Rodriguez Heberto | Vice President | 5433 NW 109 Ct, Doral, FL, 33178 |
Rodriguez Heberto | Director | 5433 NW 109 Ct, Doral, FL, 33178 |
Rodriguez Julieta | Treasurer | 15715 So Dixie Highway, MIAMI, FL, 33157 |
Rodriguez Julieta | Director | 15715 So Dixie Highway, MIAMI, FL, 33157 |
Roque Isabel | Secretary | 4631 SW 155 Place, MIAMI, FL, 33185 |
Rodriguez Julieta RPhd | Agent | 13378 SW 144 Terrace, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-02 | 13378 SW 144 Terrace, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | Rodriguez, Julieta Raquel, Phd | - |
CHANGE OF MAILING ADDRESS | 2017-03-02 | 15715 S. DIXIE HIGHWAY, #406, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-17 | 15715 S. DIXIE HIGHWAY, #406, MIAMI, FL 33157 | - |
AMENDMENT | 2011-12-07 | - | - |
NAME CHANGE AMENDMENT | 2007-10-24 | METRO AQUATIC SWIMMING FOUNDATION, INC. | - |
AMENDMENT | 2003-06-10 | - | - |
REINSTATEMENT | 2000-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-05-10 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State