Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FILIPINO-AMERICAN ASSOCIATION OF POLK COUNTY, INC.

Filing Information
N97000005227 59-3513645 09/15/1997 FL ACTIVE AMENDMENT 12/11/1998 NONE
Principal Address
1488 North Lake Mirror Dr. NW
Winter Haven, FL 33881

Changed: 02/14/2021
Mailing Address
PO Box 90621
Lakeland, FL 33804

Changed: 04/01/2019
Registered Agent Name & Address Medina, Maria Alicia P
211 S Lake Florence Dr
Winter Haven, FL 33884

Name Changed: 02/14/2021

Address Changed: 02/14/2021
Officer/Director Detail Name & Address

Title President

Soriano, Hazel
2869 Blush Dr
Lakeland, FL 33813

Title Secretary

Harris, Fe
5331 Nichols Dr. W
Lakeland, FL 33812

Title Public Relations Officer

Tallo, Daisy
725 Highlands Place Blvd
Lakeland, FL 33813

Title Board Member

Jain, Manuel
1488 N Lake Mirror Dr NW
Winter Haven, FL 33882

Title Board Member

Soriano, Madolin
1878 Emily Dr
Winter Haven, FL 33884

Title VP

Raro, Florie
4463 Micanope Crescent Dr
Lakeland, FL 33811

Title Board Member

Badiola, Catalina
4726 Highlands place Circle
Lakeland, FL 33813

Title Board Member

Jain, Laura
1488 N Lake Mirror Dr NW
Winter Haven, FL 33881

Title Board Member

Surawski, Myrla
5709 Scott Lake Hills Ln
Lakeland, FL 33813

Title Board Member

Alejo, Remars
300 Terranova Blvd
Winter Haven, FL 33884

Title Board Member

Ladia, Arnold
220 Pine Lilly Ct
Lake Alfred, FL 33850

Title Treasurer

Medina, Maria Alicia P
211 S Lake Florence Dr
Winter Haven, FL 33884

Title Board Member

Moskal, Gina
730 Crescent Hills Dr
Lakeland, FL 33813

Title Board Member

Cabanban, Golda May
109 Dunn Court
Lakeland, FL 33809

Title Board Member

Petralba, Lucille
3749 Hampton Hills Dr
Lakeland, FL 33810

Title Board Member

Bautista, Bryan
3705 Hampton Hills Dr
Lakeland, FL 33810

Title Board Member

Valderrama, Maria
118 Carol Dr
Lakeland, FL 33805

Title Board Member

Acosta, Sheila
8059 Ridgeglen Circle E
Lakeland, FL 33809

Title Board Member

Bantayan, Belen
8049 Ridgeglen Circle E
Lakeland, FL 33809

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/13/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
02/14/2021 -- ANNUAL REPORT View image in PDF format
02/23/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
05/02/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
03/11/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
03/06/2010 -- ANNUAL REPORT View image in PDF format
02/22/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
09/12/2007 -- ANNUAL REPORT View image in PDF format
06/14/2006 -- ANNUAL REPORT View image in PDF format
08/17/2005 -- ANNUAL REPORT View image in PDF format
08/26/2004 -- ANNUAL REPORT View image in PDF format
09/08/2003 -- ANNUAL REPORT View image in PDF format
09/11/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
12/11/1998 -- Amendment View image in PDF format
08/12/1998 -- Name Change View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
09/15/1997 -- Domestic Non-Profit View image in PDF format