Entity Name: | MIAMI LATIN CHURCH OF GOD, 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: | 26 Apr 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2020 (5 years ago) |
Document Number: | 712651 |
FEI/EIN Number |
590766968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7712 E. CHELSEA ST, TAMPA, FL, 33610, US |
Mail Address: | P.O. Box 11735, TAMPA, FL, 33680-1735, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Otoniel | President | 1514 Custer Bayou St, Ruskin, FL, 33570 |
Betancourt Carlos J | Vice President | 1013 Pinewood Lake Ct., Greenacres, FL, 33415 |
Nina Ramon | Secretary | 9007 West Norkfolk St., Tampa, FL, 33615 |
Samuel Molina | Officer | 14345 SW 109 Court, Miami, FL, 33176 |
Febus Jose R | Agent | 15506 Telford Spring Dr, Sun City, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-04 | Gonzalez, Elizabeth | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 10211 Opaline Sky Ct, Riverview, FL 33578 | - |
REINSTATEMENT | 2020-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 7712 E. CHELSEA ST, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 7712 E. CHELSEA ST, TAMPA, FL 33610 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2003-03-10 | MIAMI LATIN CHURCH OF GOD, INC. | - |
AMENDMENT AND NAME CHANGE | 2003-02-13 | IGLESIA DE DIOS CASA DE REFUGIO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-01-07 |
Reinstatement | 2009-02-09 |
ANNUAL REPORT | 2005-02-26 |
ANNUAL REPORT | 2004-07-01 |
Name Change | 2003-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State