Search icon

ASOCIACION DE EX PRESOS POLITICOS Y EXILIADOS CUBANOS, INC. - Florida Company Profile

Company Details

Entity Name: ASOCIACION DE EX PRESOS POLITICOS Y EXILIADOS CUBANOS, 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: 22 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: N96000001679
FEI/EIN Number 593445841

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

Address: 6513 LA MESA CIR, TAMPA, FL, 33634, US
Mail Address: 6513 LA MESA CIR, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZANO ROBERTO Director 6513 LA MESA CIR, TAMPA, FL
Pizano Rafael Secretary 6513 La Mesa Circle, TAMPA, FL, 33634
Pizano Rafael Director 6513 La Mesa Circle, TAMPA, FL, 33634
VALLE LUIS Vice President 510 N BEVERLY AVE, TAMPA, FL, 33609
VALLE LUIS Director 510 N BEVERLY AVE, TAMPA, FL, 33609
GUTIERREZ VICTOR Treasurer 4828 EL CAPISTRANO ST, TAMPA, FL, 33634
GUTIERREZ VICTOR Director 4828 EL CAPISTRANO ST, TAMPA, FL, 33634
Martinez Fransico Officer 4526 W. Paris St., Tampa, FL, 33614
PIZANO ROBERTO Agent 6513 LA MESA CIR, TAMPA, FL, 33634
PIZANO ROBERTO President 6513 LA MESA CIR, TAMPA, FL

Events

Event Type Filed Date Value Description
AMENDMENT 2012-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 6513 LA MESA CIR, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2000-05-01 6513 LA MESA CIR, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2000-05-01 PIZANO, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 6513 LA MESA CIR, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State