Search icon

COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, INC. - Florida Company Profile

Company Details

Entity Name: COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, 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: 19 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: N93000001269
FEI/EIN Number 593168660

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

Address: 136 HARNESS LANE, KISSIMMEE, FL, 34743, US
Mail Address: 136 HARNESS LANE, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILIBERTI NIDIA Director 2 HARNESS LN, KISSIMMEE, FL, 34743
CORONADO ANA L Board Member 136 HARNESS LANE, KISSIMMEE, FL, 34743
CORONADO ANA L Director 136 HARNESS LANE, KISSIMMEE, FL, 34743
CORONADO JORGE President 136 HARNESS LANE, KISSIMMEE, FL, 34743
MOLANO MARILYANA Board Member 102 BIT COURT, KISSIMMEE, FL, 34743
MOLANO MARILYANA Director 102 BIT COURT, KISSIMMEE, FL, 34743
FILIBERTI NIDIA Board Member 2 HARNESS LN, KISSIMMEE, FL, 34743
CORONADO JORGE Agent 136 HARNESS LANE, KISSSIMMEE, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99323900072 BARCELONA SOCCER ACADEMY OF CENTRAL FLORIDA EXPIRED 1999-11-19 2024-12-31 - 136 HARNESS, LN., PH., KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-15 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2001-01-02 - -
CHANGE OF MAILING ADDRESS 1999-05-13 136 HARNESS LANE, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-23 136 HARNESS LANE, KISSSIMMEE, FL 34743 -
REINSTATEMENT 1997-01-23 - -
REGISTERED AGENT NAME CHANGED 1997-01-23 CORONADO, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, INC. VS HARKLEY THORNTON 5D2016-0463 2016-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-004625-CI

Parties

Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, INC.
Role Appellant
Status Active
Representations ALEJANDRO RIVERA
Name HARKLEY THORNTON
Role Appellee
Status Active
Representations Jennifer R. Dixon
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-03-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE'S 3/17 MOT FOR EOT IS DENIED AS MOOT
Docket Date 2017-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, INC.
Docket Date 2017-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ DENIED AS MOOT PER 3/27 ORDER
On Behalf Of HARKLEY THORNTON
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (299 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2017-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HARKLEY THORNTON
Docket Date 2017-01-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/20
On Behalf Of HARKLEY THORNTON
Docket Date 2016-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, INC.
Docket Date 2016-11-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/30
On Behalf Of COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, INC.
Docket Date 2016-09-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/I 70 DAYS
Docket Date 2016-09-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ALEJANDRO RIVERA 0090038
On Behalf Of COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, INC.
Docket Date 2016-08-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JENNIFER R. DIXON 0879851
On Behalf Of HARKLEY THORNTON
Docket Date 2016-08-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-29
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-08-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, INC.
Docket Date 2016-07-20
Type Order
Subtype Order
Description Miscellaneous Order ~ RELINQ PERIOD EXTENDED THROUGH 8/30.
Docket Date 2016-06-28
Type Response
Subtype Response
Description RESPONSE ~ PER 6/15 ORDER
On Behalf Of COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, INC.
Docket Date 2016-06-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-04-29
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 45 DYS TO OBTAIN FINAL ORDER.
Docket Date 2016-04-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/19
On Behalf Of COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, INC.
Docket Date 2016-03-18
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of HARKLEY THORNTON
Docket Date 2016-03-11
Type Response
Subtype Response
Description RESPONSE ~ PER 3/2 ORDER
On Behalf Of COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, INC.
Docket Date 2016-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/9/16
On Behalf Of COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-30
Amendment 2024-10-15
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3168660 Corporation Unconditional Exemption 136 HARNESS LN, KISSIMMEE, FL, 34743-7709 1994-12
In Care of Name % JORGE CORONADO
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name COLONIA HISPANOAMERICANA DE LA FL C

Form 990-N (e-Postcard)

Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNESS LANE, KISSIMMEE, FL, 34743, US
Principal Officer's Name Jorge Coronado
Principal Officer's Address 136 HARNESS LANE, KISSIMMEE, FL, 34743, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNESS LANE, KISSIMMEE, FL, 34743, US
Principal Officer's Name JORGE CORONADO
Principal Officer's Address 136 HARNESS LANE, KISSIMMEE, FL, 34743, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNES LANE, KISSIMMEE, FL, 34743, US
Principal Officer's Name JORGE CORONADO
Principal Officer's Address 136 HARNES LANE, KISSIMMEE, FL, 34743, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 harnes lane, KISSIMMEE, FL, 34743, US
Principal Officer's Name JORGE CORONADO
Principal Officer's Address 136 HARNES LANE, KISSIMMEE, FL, 34743, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNES LANE, KISSIMMEE, FL, 34743, US
Principal Officer's Name JORGE CORONADO
Principal Officer's Address 136 HARNES LANE, KISSIMMEE, FL, 34743, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNES LANE, KISSIMMEE, FL, 34743, US
Principal Officer's Name JORGE CORONADO
Principal Officer's Address 136 HARNES LANE, KISSIMMEE, FL, 34743, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNES LANE, KISSIMMEE, FL, 34743, US
Principal Officer's Name JORGE CORONADO
Principal Officer's Address 136 HARNES LANE, KISSIMMEE, FL, 34743, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNES LANE, KISSIMMEE, FL, 34743, US
Principal Officer's Name JORGE CORONADO
Principal Officer's Address 136 HARNES LANE, KISSIMMEE, FL, 34743, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNES LANE, KISSIMMEE, FL, 347437709, US
Principal Officer's Name JORGE CORONADO
Principal Officer's Address 136 HARNES LANE, KISSIMMEE, FL, 347437709, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNES LANE, KISSIMMEE, FL, 347437709, US
Principal Officer's Name JORGE CORONADO
Principal Officer's Address 136 HARNES LANE, KISSIMMEE, FL, 347437709, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNES LANE, KISSIMMEE, FL, 347437709, US
Principal Officer's Name JORGE CORONADO
Principal Officer's Address 136 HARNES LANE, KISSIMMEE, FL, 347437709, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNES LANE, KISSIMMEE, FL, 347437709, US
Principal Officer's Name JORGE CORONADO
Principal Officer's Address 136 HARNES LANE, KISSIMMEE, FL, 347437709, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNESS LANE, KISSIMMEE, FL, 347437709, US
Principal Officer's Name JORGE CORONADO
Principal Officer's Address 136 HARNESS LANE, KISSIMMEE, FL, 347437709, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNES LANE, KISSIMMEE, FL, 347437709, US
Principal Officer's Name JORGE A CORONADO
Principal Officer's Address 136 HARNES LANE, KISSIMMEE, FL, 347437709, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 HARNESS LANE, KISSIMMEE, FL, 347437709, US
Principal Officer's Name JORGE A CORONADO
Principal Officer's Address 136 HARNESS LANE, KISSIMMEE, FL, 347437709, US
Organization Name COLONIA HISPANO AMERICANA DE LA FLORIDA CENTRAL INC
EIN 59-3168660
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136 Harness Lane, Kissimmee, FL, 34743, US
Principal Officer's Name Jorge Coronado
Principal Officer's Address 136 Harness Ln, Kissimmee, FL, 34743, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State