Search icon

CORAL GABLES WAR MEMORIAL YOUTH CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL GABLES WAR MEMORIAL YOUTH CENTER ASSOCIATION, 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: 09 Apr 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Jun 2006 (19 years ago)
Document Number: N96000002304
FEI/EIN Number 590668477

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

Address: 405 University Drive, ATTN: Kirk R. Menendez, CORAL GABLES, FL, 33134, US
Mail Address: 346 Malaga Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ason Maria T Treasurer 346 Malaga Avenue, Coral Gables, FL, 33134
HARLEY BARBRA Vice President 625 SAN LORENZO AVENUE, CORAL GABLES, FL, 33134
HERNANDEZ CARLOS Secretary 811 ALMERA AVE., CORAL GABLES, FL, 33134
HERNANDEZ CARLOS Director 811 ALMERA AVE., CORAL GABLES, FL, 33134
MENENDEZ KIRK R President 346 MALAGA AVE, CORAL GABLES, FL, 33134
MENENDEZ KIRK R Director 346 MALAGA AVE, CORAL GABLES, FL, 33134
RODRIGUEZ RUBEN Vice President 1542 Sevilla Avenue, CORAL GABLES, FL, 33134
MENENDEZ LYDIA T Asst 346 Malaga Avenue, Coral Gables, FL, 33134
Menendez Kirk R Agent 346 Malaga Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 346 Malaga Avenue, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 405 University Drive, ATTN: Kirk R. Menendez, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-17 405 University Drive, ATTN: Kirk R. Menendez, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Menendez, Kirk R -
CANCEL ADM DISS/REV 2006-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State