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 |
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 |
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 |
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 | - | - |
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