Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INSTITUTO PATRIOTICO Y DOCENTE SAN CARLOS, INC.

Cross Reference Name SAN CARLOS PATRIOTIC AND EDUCATIONAL INSTITUTE, INC.
Filing Information
N15575 59-2716132 06/24/1986 FL ACTIVE AMENDMENT 03/29/2016 NONE
Principal Address
516 Duval Street
Key West, FL 33040

Changed: 03/12/2014
Mailing Address
516 Duval Street
Key West, FL 33134

Changed: 03/12/2014
Registered Agent Name & Address Penalver, Rafael A.
2655 LeJeune Road
Suite 508
Coral Gables, FL 33134

Name Changed: 03/12/2014

Address Changed: 03/12/2014
Officer/Director Detail Name & Address

Title President & Director

Penalver, Rafael A
516 Duval Street
Key West, FL 33040

Title Vice-President for Community Relations, Director

Fernandez, George
516 Duval Street
Key West, FL 33040

Title Treasurer, Chief Financial Officer and Director

Faraldo, Monica
516 Duval Street
Key West, FL 33040

Title Vice President for Fundraising and Development, Director

Spottswood, Elena
516 Duval Street
Key West, FL 33040

Title Vice President for Cultural Affairs, Director

Pascual, Alejandro
516 Duval Street
Key West, FL 33040

Title Director, State Representative

Mooney, James Vernon, Jr.
516 Duval Street
Key West, FL 33040

Title Secretary and Director

Arteaga, Diana
516 Duval Street
Key West, FL 33040

Title Director

Faraldo, Norma
516 Duval Street
Key West, FL 33040

Title Director and Secretary for Keys' History Educational Development

Edgar, Barbara
516 Duval Street
Key West, FL 33040

Title Director and Secretary for Physical Facilities Development

Jimenez, Oscar
516 Duval Street
Key West, FL 33040

Title Director and Secretary for Sales Tax Compliance

Niles, Gilda
516 Duval Street
Key West, FL 33040

Title Director

Whitmarsh, Rosa Leonor
516 Duval Street
Key West, FL 33040

Title Director

Estorino, Julio
516 Duval Street
Key West, FL 33040

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/12/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- Amendment View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
05/18/2006 -- ANNUAL REPORT View image in PDF format
10/14/2005 -- REINSTATEMENT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
07/26/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
08/10/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
06/16/1997 -- ANNUAL REPORT View image in PDF format
08/19/1996 -- ANNUAL REPORT View image in PDF format