Search icon

IGLESIA DE DIOS LA CASA DEL ALFARERO EN TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS LA CASA DEL ALFARERO EN TAMPA, 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: 12 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2004 (20 years ago)
Document Number: N02000005284
FEI/EIN Number 900336322

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

Mail Address: 11723 Marjory Ave, TAMPA, FL, 33612, US
Address: 11723, Marjory Ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moran Kenny C Boar 911 W Patterson St, Tampa, FL, 33604
FERNANDEZ JESUS C Agent 1119 Sleepy Oak Drive, Wesley Chapel, FL, 33543
ARROYO MARTA Secretary 15005 Naples Pl, TAMPA, FL, 33624
Fernandez Yanira Boar 1119 Sleepy Oak Drive, Wesley Chapel, FL, 33543
Roman Andres Boar 11412 Leanne Lane, FL, FL, 33637
Carrasquillo Lillian Boar 12623. Sandpine Reserve Pl, Gibsonton, FL, 33534
FERNANDEZ JESUS C President 1119 Sleepy Oak Dr, TAMPA, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-11 11723, Marjory Ave, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 11723, Marjory Ave, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1119 Sleepy Oak Drive, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2009-04-25 FERNANDEZ, JESUS C -
REINSTATEMENT 2004-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State