Search icon

HISPANIC AMERICAN BUSINESS ASSN. OF N. FL., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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