Search icon

ASOCIACION NACIONAL DE DIACONOS HISPANOS, INC. - Florida Company Profile

Company Details

Entity Name: ASOCIACION NACIONAL DE DIACONOS HISPANOS, 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: 10 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2004 (20 years ago)
Document Number: N97000000781
FEI/EIN Number 911306323

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

Address: 7700 SW 56 ST, MIAMI, FL, 33173, US
Mail Address: 10750 SW 63ST., MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mora Eduardo Director 31 Pequot Street, North Billerica, MA, 01862
Mora Eduardo President 31 Pequot Street, North Billerica, MA, 01862
Estrada Jose Director 2425 E. 93 Street, Chicego, IL, 60617
Estrada Jose Treasurer 2425 E. 93 Street, Chicego, IL, 60617
Bestard Fernando L DB 10750 SW 63 St, Miami, FL, 33173
BESTARD FERNANDO L Agent 10750 SW 63 ST., MIAMI, FL, 33173
SOUTHEASTERN PASTORAL INSTITUTE Director 7700 SW 56 ST, MIAMI, FL, 33173
SOUTHEASTERN PASTORAL INSTITUTE Secretary 7700 SW 56 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 7700 SW 56 ST, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2010-02-01 BESTARD, FERNANDO L -
CHANGE OF MAILING ADDRESS 2008-07-08 7700 SW 56 ST, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-05 10750 SW 63 ST., MIAMI, FL 33173 -
REINSTATEMENT 2004-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1999-06-23 - -
AMENDMENT 1998-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State