Search icon

AMANDO A SU PUEBLO ISRAEL, INC. - Florida Company Profile

Company Details

Entity Name: AMANDO A SU PUEBLO ISRAEL, 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: 07 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: N95000003744
FEI/EIN Number 593424298

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

Address: 3788 REDDITT ROAD, ORLANDO, FL, 32822, US
Mail Address: 3788 REDDITT ROAD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVLIK NATALIE Director 3788 REDDITT ROAD, ORLANDO, FL, 32822
PALACIOS MARY Treasurer 3788 REDDIT RD, ORLANDO, FL, 32822
AQUINO ELIZABETH Vice President 3788 REDDIT RD, ORLANDO, FL, 32822
AQUINO ALFREDO Secretary 3788 REDDIT RD, ORLANDO, FL, 32822
PAVLIK NATALIE Agent 3788 REDDITT ROAD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032550 BEIT YISRAEL ACTIVE 2024-03-03 2029-12-31 - 3788 REDDITT ROAD, ORLANDO, FL, 32822
G23000127636 BEIT YISREAL ACTIVE 2023-10-16 2028-12-31 - 3788 REDDITT ROAD, ORLANDO, FL, 32822
G21000074896 BEIT YISRAEL ACTIVE 2021-06-03 2026-12-31 - 3788 REDDITT ROAD, ORLANDO, FL, 32822
G13000018237 BEIT YISRAEL EXPIRED 2013-02-21 2018-12-31 - 3788 REDDITT RD., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-23 - -
REGISTERED AGENT NAME CHANGED 2022-04-05 PAVLIK, NATALIE -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
Amendment 2023-08-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-19
REINSTATEMENT 2020-10-09
REINSTATEMENT 2016-05-23
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-07-30
ANNUAL REPORT 2012-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State