Search icon

DIVINE CATHEDRAL OF FAITH CORP. - Florida Company Profile

Company Details

Entity Name: DIVINE CATHEDRAL OF FAITH CORP.
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: 21 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: N03000009181
FEI/EIN Number 331044042

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

Address: 7402 NORTH 56TH STREET, SUITE 106, TAMPA, FL, 33617, US
Mail Address: 10810 Boyette Road, Unit 1756, Riverview, FL, 33568, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON TRELLA President 504 FOX RUN TRAIL, APOLLO BEACH, FL, 33672
JACKSON DANIEL Vice President 1721 TARAH TRACE, BRANDON, FL, 33510
Camble Martha Ms Po Box 291983, Tampa, FL, 33687
Jackson Zhandelle Chief Financial Officer 7402 NORTH 56TH STREET, TAMPA, FL, 33617
Jackson Paige D Secretary 7402 NORTH 56TH STREET, TAMPA, FL, 33617
JACKSON TRELLA Agent 10810 Boyette Road, Riverview, FL, 33568

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 10810 Boyette Road, 1756, Riverview, FL 33568 -
CHANGE OF MAILING ADDRESS 2020-05-28 7402 NORTH 56TH STREET, SUITE 106, TAMPA, FL 33617 -
REINSTATEMENT 2019-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 JACKSON, TRELLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 7402 NORTH 56TH STREET, SUITE 106, TAMPA, FL 33617 -
CANCEL ADM DISS/REV 2005-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-07-15
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2015-05-22

Date of last update: 01 May 2025

Sources: Florida Department of State