Entity Name: | PRESIDIO POLITICO CUBANO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Apr 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 1998 (27 years ago) |
Document Number: | N96000002232 |
FEI/EIN Number | 65-0660272 |
Address: | 9032 S.W. 78 PL, MIAMI, FL 33156 |
Mail Address: | 9032 S.W. 78 PL, MIAMI, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ, JOSE L | Agent | 9032 SW 78 PLACE, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
GONZALEZ, JOSE L | President | 9032 SW 78 PLACE, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
GONZALEZ, JOSE L | Director | 9032 SW 78 PLACE, MIAMI, FL 33156 |
COUTO, RAMON | Director | 902 NW 132 CT., MIAMI, FL 33182 |
FUENTES CID, PEDRO | Director | 2650 ISCAYNE BLVD, MIAMI, FL 33137 |
Name | Role | Address |
---|---|---|
COUTO, RAMON | Treasurer | 902 NW 132 CT., MIAMI, FL 33182 |
Name | Role | Address |
---|---|---|
FUENTES CID, PEDRO | Secretary | 2650 ISCAYNE BLVD, MIAMI, FL 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-08 | 9032 S.W. 78 PL, MIAMI, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-08 | 9032 S.W. 78 PL, MIAMI, FL 33156 | No data |
REGISTERED AGENT NAME CHANGED | 2006-08-09 | GONZALEZ, JOSE L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-09 | 9032 SW 78 PLACE, MIAMI, FL 33156 | No data |
AMENDMENT | 1998-05-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State