Search icon

TABERNACULO PENTECOSTAL DE TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: TABERNACULO PENTECOSTAL DE 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: 08 Apr 2005 (20 years ago)
Document Number: N05000003865
FEI/EIN Number 651248233

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

Mail Address: 362 Peach Tree Dr., Spring Hill, FL, 34608, US
Address: 1110 E. 139 AVE., TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cantillo David President 362 Peach Tree Dr., Spring Hill, FL, 34608
Cantillo David Director 362 Peach Tree Dr., Spring Hill, FL, 34608
TORO RUBEN Director 314 Chardonnay Place, Valrico, FL, 33594
Rodriguez Yamilet Director 4804 E Sligh Ave, Tampa, FL, 33610
CANTILLO DAVID J. Agent 362 Peach Tree Dr., Spring Hill, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024350 TAMPA BAY PARA CRISTO ACTIVE 2021-02-19 2026-12-31 - 362 PEACH TREE DR., SPRING HILL, FL, 34608
G20000034519 TAMPA PARA CRISTO ACTIVE 2020-03-21 2025-12-31 - 1110 E 139 AVE., TAMPA, FL, 33613
G14000079546 TAMPA PARA CRISTO EXPIRED 2014-08-01 2019-12-31 - 1110 E 139 AVE, TAMPA, FL, 33613
G08210900118 TAMPA PARA CRISTO EXPIRED 2008-07-26 2013-12-31 - 20017 OAKFLOWER AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-08-14 1110 E. 139 AVE., TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 362 Peach Tree Dr., Spring Hill, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 1110 E. 139 AVE., TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State