Entity Name: | THE FILIPINO TRAVELERS OF FLORIDA, VALLEY OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Oct 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | N94000005028 |
FEI/EIN Number | 593281707 |
Address: | 12414 Good Neighbor Trail, Jacksonville, FL, 32225, US |
Mail Address: | 12414 Good Neighbor Trail, Jacksonville, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASCO FREDDIE | Agent | 12414 Good Neighbor Trail, Jacksonville, FL, 32225 |
Name | Role | Address |
---|---|---|
CASTILLO LEONARDO D | Secretary | 8744 Harpers Glen Ct., JACSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
VELASCO FREDDIE | Treasurer | 12414 Good Neighbor Trail, Jacksonville, FL, 32225 |
Name | Role | Address |
---|---|---|
Hernaez Mario A | President | 1071 Southern Hills Dr, Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
Llanes Enrique G | Vice President | 8906 Irongate Dr, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
Poblacion Danilo F | BOAR | 8470 Brambleton Rd, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
Perez Ernesto D | Director | 400 E Bay St, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 12414 Good Neighbor Trail, Jacksonville, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 12414 Good Neighbor Trail, Jacksonville, FL 32225 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | VELASCO, FREDDIE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 12414 Good Neighbor Trail, Jacksonville, FL 32225 | No data |
AMENDMENT | 2011-04-29 | No data | No data |
REINSTATEMENT | 2001-12-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State