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 |
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 |
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 | - |
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