Entity Name: | HISPANIC AMERICAN BUSINESS ASSN. OF N. FL., 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: | 17 Jun 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Dec 2007 (17 years ago) |
Document Number: | N49404 |
FEI/EIN Number |
593125580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 Salisbury Road, JACKSONVILLE, FL, 32256, US |
Mail Address: | PO BOX 57972, JACKSONVILLE, FL, 32241, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Monica | President | PO BOX 57972, JACKSONVILLE, FL, 32241 |
Gonzalez William | Chairman | PO BOX 57972, JACKSONVILLE, FL, 32241 |
Garcia Eric | Treasurer | PO BOX 57972, JACKSONVILLE, FL, 32241 |
Veronica Garcia Brown, CPA | Agent | 9905 Old St Augustine Road, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000010194 | FIRST COAST HISPANIC CHAMBER OF COMMERCE | ACTIVE | 2025-01-24 | 2030-12-31 | - | 4651 SALISBURY ROAD, SUITE 400, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 4651 Salisbury Road, Suite 400, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | Veronica Garcia Brown, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 9905 Old St Augustine Road, Suite 102, JACKSONVILLE, FL 32257 | - |
CANCEL ADM DISS/REV | 2007-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 2007-12-01 | 4651 Salisbury Road, Suite 400, JACKSONVILLE, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 1994-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State