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 |
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 |
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 | - | - |
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