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 |
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 |
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 | - | - |
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