Search icon

CHURCH OF GOD LATIN-AMERICAN MISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD LATIN-AMERICAN MISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 04 Dec 1962 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: 704879
FEI/EIN Number 596146401

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5710 N NEBRASKA AVENUE, TAMPA, FL, 33604, US
Mail Address: 13513 COLORADO PL, TAMPA, FL, 33626, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROYA, SARA J Trustee 4536 W. IDLEWILD AVE., TAMPA, FL, 33614
FIGUEROA ANNA President 13513 COLORADO PL, TAMPA, FL, 33626
FIGUEROA ANNA Director 13513 COLORADO PL, TAMPA, FL, 33626
BARRETO DIANA Secretary 4505 W. BURKE ST, TAMPA, FL, 33614
BARRETO DIANA Treasurer 4505 W. BURKE ST, TAMPA, FL, 33614
BARRETO DIANA Director 4505 W. BURKE ST, TAMPA, FL, 33614
RAMIREZ OSCAR Vice President 15411 KEY BREEZE PL, WIMAUMA, FL, 33598
De La Cruz Efrain Trustee 4506 Eden Rock Rd., Tampa, FL, 336347320
Barreto Diana Agent 4505 W. Burke, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-27 - -
CHANGE OF MAILING ADDRESS 2021-01-27 5710 N NEBRASKA AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 4505 W. Burke, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2021-01-27 Barreto, Diana -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2001-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 5710 N NEBRASKA AVENUE, TAMPA, FL 33604 -
AMENDMENT 1985-12-18 - -

Documents

Name Date
REINSTATEMENT 2024-03-15
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-08-08
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State