Search icon

ADOPT A VILLAGE IN GUATEMALA, INC.

Company Details

Entity Name: ADOPT A VILLAGE IN GUATEMALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Feb 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 1992 (33 years ago)
Document Number: N42137
FEI/EIN Number 65-0250478
Address: 1264 NE 156th Street, North Miami Beach, FL 33162
Mail Address: PO Box 698, GRANTS PASS, OR 97528
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON, FRANCES Agent 1264 NE 156TH ST., N. MIAMI BEACH, FL 33162

President

Name Role Address
Francona, Emily President PO Box 698, GRANTS PASS, OR 97528

Director

Name Role Address
HIEBERT, KATHY Director PO Box 698, GRANTS PASS, OR 97528
DeMichele, Dorothy Director 1264 NE 156th Street, North Miami Beach, FL 33162
Roberts, Angie Director 1264 NE 156th Street, North Miami Beach, FL 33162
Powell, Bruce Director 1264 NE 156th Street, North Miami Beach, FL 33162
Dixon, Frank Director 1264 NE 156th Street, North Miami Beach, FL 33162

Treasurer

Name Role Address
Smith, Shelly Treasurer PO Box 698, GRANTS PASS, OR 97528

Vice President

Name Role Address
Rose, Ted Vice President 1264 NE 156th Street, North Miami Beach, FL 33162

Secretary

Name Role Address
Hill, Susan Secretary 1264 NE 156th Street, North Miami Beach, FL 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 1264 NE 156th Street, North Miami Beach, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1264 NE 156th Street, North Miami Beach, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-26 1264 NE 156TH ST., N. MIAMI BEACH, FL 33162 No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-07-16 No data No data
AMENDMENT 1992-02-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-22
Reg. Agent Change 2019-07-29
Admin. Diss. for Reg. Agent 2019-07-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State