Search icon

SPANISH-AMERICAN VETERANS ASSOCIATION, INC.

Company Details

Entity Name: SPANISH-AMERICAN VETERANS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (3 months ago)
Document Number: N44203
FEI/EIN Number 59-3063873
Address: 4670 Babcock Street #5, Palm Bay, FL 32905
Mail Address: P.O. BOX 447, MELBOURNE, FL 32907 BR
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Molinares, Javier E Agent 4670 Babcock Street #5, Palm Bay, FL 32905

Sec

Name Role Address
Cuadra, Yvonne Sec 3042 College Wood Dr., Apt. 213 Melbourne, FL 32934

Dr

Name Role Address
Maldonado, Miguel Dr 1680 Dittmer Circle, Palm Bay, FL 32909

Director

Name Role Address
Maldonado, Miguel Director 1680 Dittmer Circle, Palm Bay, FL 32909

President

Name Role Address
Molinares, Javier President 400 Pasto Circle SW, Palm Bay, FL 32908

Vice President

Name Role Address
Nevarez, Edmundo Vice President 2451 Pinwherry Street NW, Palm Bay, FL 32907

Treasurer

Name Role Address
Calderon, Julio Treasurer 990 CARVER RD. SE, Palm Bay, FL 32909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 4670 Babcock Street #5, Palm Bay, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2020-06-08 Molinares, Javier E No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 4670 Babcock Street #5, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2011-04-19 4670 Babcock Street #5, Palm Bay, FL 32905 No data
AMENDMENT AND NAME CHANGE 1994-04-15 SPANISH-AMERICAN VETERANS ASSOCIATION, INC. No data

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State