Search icon

INTERNATIONAL ORGANIZATION NEW ACROPOLIS-UNITED STATES OF AMERICA, EAST. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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