Search icon

COLOMBIAN AMERICAN COALITION OF FLORIDA, INC.

Company Details

Entity Name: COLOMBIAN AMERICAN COALITION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2002 (23 years ago)
Document Number: N96000006486
FEI/EIN Number 650716556
Address: 225 Bird Road, Coral Gables, FL, 33146, US
Mail Address: PO Box 145295, Coral Gables, FL, 33114, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO JOSE LUIS P Agent 225 Bird Road, Coral Gables, FL, 33146

President

Name Role Address
ARAUJO MARINA I President 225 BIRD, CORAL GABLES, FL, 33146

Vice President

Name Role Address
CASTILLO JOSE L Vice President 15821 SW 103 LANE, MIAMI, FL, 33196
CORREA MARISOL Vice President 3715 SW 8TH STREET, MIAMI, FL, 33134

Treasurer

Name Role Address
CUELLO YOLEIDA Treasurer 13240 SW 88 LANE, MIAMI, FL, 33186

Secretary

Name Role Address
MARRIAGA BETTY Secretary 9 CAMPINA COURT, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051740 PLAZA COLOMBIA ACTIVE 2023-04-24 2028-12-31 No data 225 BIRD ROAD, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 225 Bird Road, Coral Gables, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 225 Bird Road, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2013-04-26 225 Bird Road, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2008-11-26 CASTILLO, JOSE LUIS P No data
REINSTATEMENT 2002-06-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State