Search icon

MISION FAMILIA TAMPA INC MIN INT - Florida Company Profile

Company Details

Entity Name: MISION FAMILIA TAMPA INC MIN INT
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: 11 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: N05000000313
FEI/EIN Number 271332723

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

Address: 2202 e busch blvd, TAMPA, FL, 33612, US
Mail Address: 9302 lisbon street, seffner, FL, 33584, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO GIOVANNI P Agent 9302 lisbon street, seffner, FL, 33584
DICKSON ELECTA Vice President 15174 SW 110 ST, MIAMI, FL, 33196
SALCEDO GLORIA Secretary 16283 NW 17 CT, PEMBROKE PINES, FL, 33028
PEREZ NADEZDA Treasurer 15421 PEACH STONE PL, RUSKIN, FL, 33573
SOLANO GIOVANNI P President 12013 HAMPSHIRE HILL CT, RIVERVIEW, FL, 33569
RIVERO CINTHIA Manager 10109 MAJESTIC PALM CIR., APT 201, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087054 MISION FAMILIA USA. ACTIVE 2017-08-08 2027-12-31 - 9302 LISBON STREET, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 9302 lisbon street, seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2019-02-08 2202 e busch blvd, TAMPA, FL 33612 -
NAME CHANGE AMENDMENT 2018-07-23 MISION FAMILIA TAMPA INC MIN INT -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 2202 e busch blvd, TAMPA, FL 33612 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-02-23 - -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 2007-08-08 CENTRO CRISTIANO EL CAMINO INC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-08
Name Change 2018-07-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State