Entity Name: | ASSOCIATION OF SISTER CITIES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Jan 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N98000000251 |
FEI/EIN Number | 59-3509960 |
Mail Address: | 2000 Ponce de Leon Boulevard, Suite 600, Coral Gables, FL 33134 |
Address: | 2000 Ponce de Leon Blvd, Suite 600, Coral Gables, FL 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rendeiro, Carolina | Agent | 2000 Ponce de Leon Boulevard, Suite 600, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Rendeiro, Carolina | President | 2000 Ponce de Leon Boulevard, Suite 600 Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Rendeiro, Carolina | Director | 2000 Ponce de Leon Boulevard, Suite 600 Coral Gables, FL 33134 |
Mutis, Ivan | Director | 1905 Intermodal Circle, Suite 320 Palmetto, FL 34221 |
Baraya, Paola | Director | 115 S Andrews Ave, A680 Ft Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
Scantlebury, Donna | Secretary | 4532 W Kennedy, Suite 243 Tampa, FL 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 2000 Ponce de Leon Blvd, Suite 600, Coral Gables, FL 33755 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2000 Ponce de Leon Boulevard, Suite 600, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 2000 Ponce de Leon Blvd, Suite 600, Coral Gables, FL 33755 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | Rendeiro, Carolina | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-11-02 |
Reg. Agent Change | 2020-08-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State