Entity Name: | "PUERTA DEL SOL" FOUNDATION, 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: | 17 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2023 (2 years ago) |
Document Number: | N99000005532 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2344 NW 111 AV, SUNRISE, FL, 33332 |
Mail Address: | 2344 NW 111 AV, SUNRISE, FL, 33332 |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | "PUERTA DEL SOL" FOUNDATION, INC., NEW YORK | 3444246 | NEW YORK |
Name | Role | Address |
---|---|---|
Vera Bertha Mrs | Officer | 4399 N Caranbola Court, Coconut Creek, FL, 33066 |
AGUILAR VILMA | Manager | 2344 NW 111TH AVE, SUNRISE, FL, 33322 |
AGUILAR VILMA | Agent | 2344 NW 111 AV, SUNRISE, FL, 33322 |
Torres Ana MMrs | Director | 9445 W, Tamarac, FL, 33321 |
KEDZIOREK WARA | Director | 2344 NW 111TH AVE, SUNRISE, FL, 33322 |
KEDZIOREK PIOTR A | Trustee | 2344 NW 111TH AVE, SUNRISE, FL, 33322 |
KEDZIOREK PIOTR A | Treasurer | 2344 NW 111TH AVE, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | AGUILAR, VILMA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-21 | 2344 NW 111 AV, SUNRISE, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2001-03-21 | 2344 NW 111 AV, SUNRISE, FL 33332 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-21 | 2344 NW 111 AV, SUNRISE, FL 33322 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
REINSTATEMENT | 2023-01-17 |
ANNUAL REPORT | 2021-09-12 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State