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 |
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 |
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 | - | - |
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