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 |
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 |
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 | - | - |
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