Search icon

CHURCH OF GOD LA SENDA ANTIGUA, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD LA SENDA ANTIGUA, 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: 09 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2012 (13 years ago)
Document Number: N02000003636
FEI/EIN Number 542111437

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

Address: 4810 N HOWARD AVE, TAMPA, FL, 33603
Mail Address: 4810 N HOWARD AVE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Carmen Treasurer 3306 W. Beach Street, Tampa, FL, 33603
Perez Ronny E Agent 7117 EARLY GOLD LANE, RIVERVIEW, FL, 33569
TAVAREZ SAMUEL Director 8807 W. CLUSTER AVE., TAMPA, FL, 33615
AYALA ALBERTO Director 13691 Paddington Way, Springhill, FL, 34609
MALDONADO MIGUEL Director 5802 OSCEOLA PLACE, TAMPA, FL, 33604
CORDOBA RONALD Director 3303 NEW ORLEANS AVENUE, TAMPA, FL, 33614
Pinales Victor Deac 104 W. 26th Avenue, Tampa, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134812 GENERATION CHURCH OF GOD ACTIVE 2024-11-04 2029-12-31 - 15606 INDIAN QUEEN DR, ODESSA, FL, 33556
G08252900203 LIBRERIA EMMANUEL EXPIRED 2008-09-07 2013-12-31 - 4810 N HOWARD AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 2914 Downan Point Dr., Land O' Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2024-01-15 Perez, Ronny Enrique -
REINSTATEMENT 2012-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State