Search icon

FOUNDATION FOR HUMAN RIGHTS IN CUBA, INC.

Company Details

Entity Name: FOUNDATION FOR HUMAN RIGHTS IN CUBA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Dec 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: N92000000943
FEI/EIN Number 65-0494157
Address: 901 Ponce de Leon Blvd., Suite 102, Coral Gables, FL 33134
Mail Address: 901 Ponce de Leon Blvd., Suite 102, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COSTA, JOSE ANTONIO Agent 901 Ponce de Leon Blvd., Suite 102, Coral Gables, FL 33134

Vice Chairman

Name Role Address
DEL VALLE, CLARA Maria Vice Chairman 901 Ponce de Leon Blvd., # 102 Coral Gables, FL 33134

Chairman

Name Role Address
COSTA, JOSE ANTONIO Chairman 901 Ponce de Leon Blvd., # 102 Coral Gables, FL 33134

Secretary

Name Role Address
RODRIGUEZ, PEDRO Leonardo Secretary 901 Ponce de Leon Blvd., # 102 Coral Gables, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067747 FHRC FOUNDATION ACTIVE 2021-05-18 2026-12-31 No data 901 PONCE DE LEON BLVD., SUITE 102, CORAL GABLES, FL, 33134
G21000066874 THE FHRC. ACTIVE 2021-05-17 2026-12-31 No data 901 PONCE DE LEON BLVD. SUITE # 102, CORAL GABLES, FL, 33134
G13000006685 FOUNDATION FOR HUMAN RIGHTS EXPIRED 2013-01-18 2018-12-31 No data 1312 SW 27TH AVE, SUITE 304, MIAMI, FL, 33145
G11000101602 FHRC EXPIRED 2011-10-17 2016-12-31 No data 1312 SW 27 AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-11 901 Ponce de Leon Blvd., Suite 102, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-04-11 901 Ponce de Leon Blvd., Suite 102, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-11 901 Ponce de Leon Blvd., Suite 102, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-01-31 COSTA, JOSE ANTONIO No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 1996-04-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State