Search icon

BASILIO SCIENTIFIC SCHOOL CHURCH INC. - Florida Company Profile

Company Details

Entity Name: BASILIO SCIENTIFIC SCHOOL CHURCH 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: 01 Mar 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: 741857
FEI/EIN Number 592330688

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

Address: 7226 N. Cortez St., Tampa, FL, 33614, US
Mail Address: PO BOX 151293, TAMPA, FL, 33684, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laza-Vazquez Pedro P President 216 1st St., Davenport, FL, 338379141
Darriba Raul Vice President 4316 AUTUMN LEAVES DR, TAMPA, FL, 33624
Pinasco Haydee Secretary 15 Flatfish Drive, Kissimmee, FL, 34759
Vega Negron Nilda C Treasurer 10001 Evanston Place, Tampa, FL, 33629
Guitierrez Trinity Boar 1000 Walker Street, Holly Hill, FL, 32117
Darriba Raul Agent 4316 AUTUMN LEAVES DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Darriba, Raul -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 4316 AUTUMN LEAVES DR, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 7226 N. Cortez St., Tampa, FL 33614 -
AMENDMENT 2021-07-16 - -
CHANGE OF MAILING ADDRESS 2020-12-23 7226 N. Cortez St., Tampa, FL 33614 -
AMENDMENT AND NAME CHANGE 2020-12-23 BASILIO SCIENTIFIC SCHOOL CHURCH INC. -
NAME CHANGE AMENDMENT 2001-06-11 "BASILIO SCIENTIFIC SCHOOL" SPIRITUAL SCIENCE ASSOCIATION, INC. -
AMENDMENT 1990-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-05
AMENDED ANNUAL REPORT 2021-07-29
Amendment 2021-07-16
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-03-24
Amendment and Name Change 2020-12-23
ANNUAL REPORT 2020-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State