Entity Name: | INTERNATIONAL ORGANIZATION NEW ACROPOLIS-UNITED STATES OF AMERICA, EAST. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 18 Feb 1986 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Oct 2003 (21 years ago) |
Document Number: | P09152 |
FEI/EIN Number |
650164195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Mendoza Avenue, # 303, Coral Gables, FL, 33134, US |
Mail Address: | POST OFFICE BOX 144970, CORAL GABLES, FL, 33114 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
WARREN ALEXANDER M | PMD | P.O. Box 37215, Raleigh, NC, 27627 |
Warren ELIZABETH | Vice President | P.O. Box 37215, Raleigh, NC, 27627 |
ZAMBRANO ANDREINA | Director | 115 Mendoza Avenue, # 303, CORAL GABLES, FL, 33134 |
ZAMBRANO ANDREINA | Vice President | 115 Mendoza Avenue, # 303, CORAL GABLES, FL, 33134 |
MERCER STEPHANIE | Director | 8818 MCCARTNEY WAY, Charlotte, NC, 28216 |
MERCER STEPHANIE | Vice President | 8818 MCCARTNEY WAY, Charlotte, NC, 28216 |
Fasana Sabrina M | Director | 7532 Buccaneer Avenue, North Bay Village, FL, 33141 |
Fasana Sabrina M | Vice President | 7532 Buccaneer Avenue, North Bay Village, FL, 33141 |
ZAMBRANO ANDREINA | Agent | 115 Mendoza Avenue, # 303, Coral Gables, FL, 33134 |
Warren ELIZABETH | Director | P.O. Box 37215, Raleigh, NC, 27627 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 115 Mendoza Avenue, # 303, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 115 Mendoza Avenue, # 303, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-27 | ZAMBRANO, ANDREINA | - |
CANCEL ADM DISS/REV | 2003-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1995-04-04 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2015-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State