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 |
Name | Role | Address |
---|---|---|
DIXON, FRANCES | Agent | 1264 NE 156TH ST., N. MIAMI BEACH, FL 33162 |
Name | Role | Address |
---|---|---|
Francona, Emily | President | PO Box 698, GRANTS PASS, OR 97528 |
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 |
Name | Role | Address |
---|---|---|
Smith, Shelly | Treasurer | PO Box 698, GRANTS PASS, OR 97528 |
Name | Role | Address |
---|---|---|
Rose, Ted | Vice President | 1264 NE 156th Street, North Miami Beach, FL 33162 |
Name | Role | Address |
---|---|---|
Hill, Susan | Secretary | 1264 NE 156th Street, North Miami Beach, FL 33162 |
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 |
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