Entity Name: | ASSOCIATION OF SISTER CITIES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jan 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N98000000251 |
FEI/EIN Number |
593509960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Ponce de Leon Blvd, Suite 600, Coral Gables, FL, 33755, US |
Mail Address: | 2000 Ponce de Leon Boulevard, Coral Gables, FL, 33134, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rendeiro Carolina | President | 2000 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
Rendeiro Carolina | Director | 2000 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
Scantlebury Donna | Secretary | 4532 W Kennedy, Tampa, FL, 33609 |
Mutis Ivan | Director | 1905 Intermodal Circle, Palmetto, FL, 34221 |
Baraya Paola | Director | 115 S Andrews Ave, Ft Lauderdale, FL, 33301 |
Rendeiro Carolina | Agent | 2000 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 2000 Ponce de Leon Blvd, Suite 600, Coral Gables, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2000 Ponce de Leon Boulevard, Suite 600, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 2000 Ponce de Leon Blvd, Suite 600, Coral Gables, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | Rendeiro, Carolina | - |
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 Apr 2025
Sources: Florida Department of State