Search icon

COLOMBIAN AMERICAN SERVICE ASSOCIATION, INC. (CASA) - Florida Company Profile

Company Details

Entity Name: COLOMBIAN AMERICAN SERVICE ASSOCIATION, INC. (CASA)
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: 13 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2015 (10 years ago)
Document Number: N94000002907
FEI/EIN Number 650521589

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

Address: 4960 SW 72 Ave, SUITE 303, MIAMI, FL, 33155, US
Mail Address: PO Box 772376, MIAMI, FL, 33177, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTOU LUISA EX PO Box 770460, MIAMI, FL, 33177
MONTOYA EDWARD Secretary 4960 SW 72 AVE SUITE 303, MIAMI, FL, 33155
Robledo Roberto Treasurer PO Box 770460, MIAMI, FL, 33177
URREGO PILAR Director PO Box 770460, MIAMI, FL, 33177
CORREA ANDRES President PO Box 770460, MIAMI, FL, 33177
FORTOU LUISA Director PO Box 770460, MIAMI, FL, 33177
Correa Andres Agent 4960 SW 72 Ave, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131319 CASA EXPIRED 2017-12-01 2022-12-31 - 10300 SW 72 STREET, SUITE 387, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 4960 SW 72 Ave, SUITE 303, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 4960 SW 72 Ave, SUITE 303, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 4960 SW 72 Ave, SUITE 303, MIAMI, FL 33155 -
AMENDMENT 2015-08-13 - -
REGISTERED AGENT NAME CHANGED 2015-03-10 Correa, Andres -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28
Amendment 2015-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State