Search icon

THE FILIPINO TRAVELERS OF FLORIDA, VALLEY OF JACKSONVILLE, INC.

Company Details

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

Agent

Name Role Address
VELASCO FREDDIE Agent 12414 Good Neighbor Trail, Jacksonville, FL, 32225

Secretary

Name Role Address
CASTILLO LEONARDO D Secretary 8744 Harpers Glen Ct., JACSONVILLE, FL, 32256

Treasurer

Name Role Address
VELASCO FREDDIE Treasurer 12414 Good Neighbor Trail, Jacksonville, FL, 32225

President

Name Role Address
Hernaez Mario A President 1071 Southern Hills Dr, Orange Park, FL, 32065

Vice President

Name Role Address
Llanes Enrique G Vice President 8906 Irongate Dr, JACKSONVILLE, FL, 32244

BOAR

Name Role Address
Poblacion Danilo F BOAR 8470 Brambleton Rd, JACKSONVILLE, FL, 32244

Director

Name Role Address
Perez Ernesto D Director 400 E Bay St, JACKSONVILLE, FL, 32202

Events

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

Documents

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