CASA DE MEXICO DE LA FLORIDA CENTRAL, INC. - Florida Company Profile

Entity Name: | CASA DE MEXICO DE LA FLORIDA CENTRAL, 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: | 16 Dec 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2017 (8 years ago) |
Document Number: | N96000006454 |
FEI/EIN Number |
593428138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 E. Colonial Dr., ORLANDO, FL, 32803, US |
Mail Address: | POST OFFICE BOX 560846, ORLANDO, FL, 32856 |
ZIP code: | 32803 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hollander Federico | President | 10017 Lone Tree Lan, Orlando, FL, 32836 |
Becerra Jorge | Director | 3201 E. Colonial Dr., ORLANDO, FL, 32803 |
Debler Richard | Director | 3201 E. Colonial Dr., ORLANDO, FL, 32803 |
LANDMAN-GONZALEZ LINDA | Director | POST OFFICE BOX 560846, ORLANDO, FL, 32856 |
Restrepo Marcela | Director | 3201 E. Colonial Dr., ORLANDO, FL, 32803 |
Troconis Ana | Asst | 3118 Turtle Lane, ORLANDO, FL, 32837 |
Restrepo Marcela | Agent | 3201 E. Colonial Dr., ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 40 W. Crystal Lake St., Suite 200, ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-02 | 40 W. Crystal Lake St., 200, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-12 | Restrepo, Marcela | - |
AMENDMENT | 2017-08-07 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-07 | 40 W. Crystal Lake St., Suite 200, ORLANDO, FL 32806 | - |
REINSTATEMENT | 2011-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2006-10-31 | - | - |
REINSTATEMENT | 2006-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-06-12 |
Amendment | 2017-08-07 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-08 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State