Search icon

VENEZUELAN ASSOCIATION OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VENEZUELAN ASSOCIATION OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: N48242
FEI/EIN Number 593116982

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: P O BOX 4214, ORLANDO, FL, 32793-214, US
Mail Address: P O BOX 4214, ORLANDO, FL, 32793-214, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIMANN MARGARITA Director 1652 SAND KEY CIR, OVIEDO, FL, 32765
THIMANN MARGARITA President 1652 SAND KEY CIR, OVIEDO, FL, 32765
MARQUEZ ALFREDO Director 4116 PESCADO CT, ORLANDO, FL, 32817
MARQUEZ ALFREDO Vice President 4116 PESCADO CT, ORLANDO, FL, 32817
RODRIGUEZ ESTEBAN Director 4670 MIDDLEBROOK RD, APT I, ORLANDO, FL, 32811
RODRIGUEZ ESTEBAN Treasurer 4670 MIDDLEBROOK RD, APT I, ORLANDO, FL, 32811
RINALDI SUSANA Director 7944 VILLA DR, ORLANDO, FL, 32836
HENDRIQUEZ IVOR Director 9906 KILGORE RD, ORLANDO, FL, 32836
RODRIGUEZ DANIEL Director 3900 IBIS DR, ORLANDO, FL, 32803
RODRIGUEZ ESTEBAN Agent 4670 MIDDLEBROOK RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 P O BOX 4214, ORLANDO, FL 32793-214 -
REGISTERED AGENT NAME CHANGED 1998-05-12 RODRIGUEZ, ESTEBAN -
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 4670 MIDDLEBROOK RD, APT I, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 1998-05-12 P O BOX 4214, ORLANDO, FL 32793-214 -
REINSTATEMENT 1994-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-07-31
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State