Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
UNION FAMILIA ESCOLAPIA CUBANA, INC.
Filing Information
N06000012250
20-5982368
11/28/2006
FL
ACTIVE
AMENDMENT
10/03/2011
NONE
Principal Address
Changed: 01/17/2022
1401 SW 102nd Court
Miami, FL 33174
Miami, FL 33174
Changed: 01/17/2022
Mailing Address
Changed: 02/27/2007
PO BOX 522366
MIAMI, FL 33152
MIAMI, FL 33152
Changed: 02/27/2007
Registered Agent Name & Address
Lopez, Juan
Name Changed: 01/15/2024
Address Changed: 01/15/2024
13395 SW 1st Terrace
Miami, FL 33184
Miami, FL 33184
Name Changed: 01/15/2024
Address Changed: 01/15/2024
Officer/Director Detail
Name & Address
Title President
Ortega, Camilo
Title Secretary
Lopez, Juan
Title Vice Secretary
Prieto, Emmy
Title Treasurer
Morales, Arturo
Title Director
Contreras, David
Title Director
Gandarillas, Gregorio
Title Director
Hernandez, Julio
Title Director
Mendez, Jose Luis
Title Director
Tundidor, Teodoro
Title President
Ortega, Camilo
1401 SW 102nd Court
Miami, FL 33174
Miami, FL 33174
Title Secretary
Lopez, Juan
13395 SW 1st Terrace
Miami, FL 33184
Miami, FL 33184
Title Vice Secretary
Prieto, Emmy
2193 S. Long Lake Road
Fenton, MI 48430
Fenton, MI 48430
Title Treasurer
Morales, Arturo
7923 West 14th Court
Hialeah, FL 33014
Hialeah, FL 33014
Title Director
Contreras, David
4731 West 8th Court
Hialeah, FL 33012
Hialeah, FL 33012
Title Director
Gandarillas, Gregorio
6320 NW 114th Street
Hialeah, FL 33012-2334
Hialeah, FL 33012-2334
Title Director
Hernandez, Julio
2791 N. Pine Island Road
112
Sunrise, FL 33322-2203
112
Sunrise, FL 33322-2203
Title Director
Mendez, Jose Luis
13133 SW 91st Place
Miami, FL 33176
Miami, FL 33176
Title Director
Tundidor, Teodoro
5790 West 14th Lane
Hialeah, FL 33012-2237
Hialeah, FL 33012-2237
Annual Reports
Report Year | Filed Date |
2022 | 01/17/2022 |
2023 | 01/20/2023 |
2024 | 01/15/2024 |
Document Images