Detail by Entity Name

Florida Not For Profit Corporation

CASA DE MEXICO DE LA FLORIDA CENTRAL, INC.

Cross Reference Name HOUSE OF MEXICO OF CENTRAL FLORIDA, INC.
Filing Information
N96000006454 59-3428138 12/16/1996 FL ACTIVE AMENDMENT 08/07/2017 NONE
Principal Address
40 W. Crystal Lake St.
Suite 200
ORLANDO, FL 32806

Changed: 06/10/2020
Mailing Address
POST OFFICE BOX 560846
ORLANDO, FL 32856

Changed: 08/07/2017
Registered Agent Name & Address Restrepo, Marcela
40 W. Crystal Lake St.
200
ORLANDO, FL 32806

Name Changed: 06/12/2018

Address Changed: 05/02/2019
Officer/Director Detail Name & Address

Title Director

LANDMAN-GONZALEZ, LINDA
5900 LAKE ELLENOR DR
ORLANDO, FL 32859

Title President

Hollander, Federico
10017 Lone Tree Lan
Orlando, FL 32836

Title Director

Becerra, Jorge
40 W Crystal Lake St
ORLANDO, FL 32806

Title Director

Debler, Richard
40 W Crystal Lake St
ORLANDO, FL 32806

Title Director

Restrepo, Marcela
40 W Crystal Lake St
ORLANDO, FL 32806

Title Asst. Treasurer

Troconis, Ana
3118 Turtle Lane
ORLANDO, FL 32837

Title Director

ASCA, LOURDES
900 OLD ENGLAND AVENUE
WINTER PARK, FL 32837

Title Treasurer

HUGO, HERNANDEZ E
40 W. Crystal Lake St.
Suite 200
ORLANDO, FL 32806

Title Secretary

Andrekovich, Beatriz
819 Shriver Circle
Lake Mary, FL 32746

Title Director

Pinedo, Giorgina
10524 Moss Park Rd
Suite 204-258
Orlando, FL 32832

Title Director

Beltran, Maritza
545 N Mills Ave
Orlando, FL 32803

Title VP

Tamez Villareal, Marcos
903 Lake Lily Drive
Winter Park, FL 32751

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

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
06/12/2018 -- ANNUAL REPORT View image in PDF format
08/07/2017 -- Amendment View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
06/12/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- REINSTATEMENT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
10/31/2006 -- Amendment View image in PDF format
06/05/2006 -- REINSTATEMENT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
08/19/2003 -- ANNUAL REPORT View image in PDF format
08/21/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
06/01/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
12/16/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format