Search icon

IGLESIA MISION DE LOS SETENTA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA MISION DE LOS SETENTA, 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: 27 Dec 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: N06826
FEI/EIN Number 592387649

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

Address: 6920 W COMANCHE AVE, TAMPA, FL, 33614, US
Mail Address: P.O. BOX 4208, TAMPA, FL, 33677, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZADO WILFREDO President 2711 WEST ARCH STREET, TAMPA, FL, 33607
CRUZADO WILFREDO Director 2711 WEST ARCH STREET, TAMPA, FL, 33607
CRUZADO GLADYS Vice President 2711 WEST ARCH STREET, TAMPA, FL, 33607
CRUZADO GLADYS Director 2711 WEST ARCH STREET, TAMPA, FL, 33607
FERNANDEZ GLADYS Secretary 2711 WEST ARCH STREET, TAMPA, FL, 33607
STANLEY WILDA R Secretary 2711 WEST ARCH STREET, TAMPA, FL, 33607
STANLEY WILDA R Director 2711 WEST ARCH STREET, TAMPA, FL, 33607
CRUZADO ALICE E Secretary 2711 WEST ARCH STREET, TAMPA, FL, 33607
CRUZADO ALICE E Director 2711 WEST ARCH STREET, TAMPA, FL, 33607
CRUZADO, WILFREDO Agent 2711 WEST ARCH STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-10-22 IGLESIA MISION DE LOS SETENTA, INC. -
REINSTATEMENT 2014-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-09 2711 WEST ARCH STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2006-12-09 6920 W COMANCHE AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2006-12-09 CRUZADO, WILFREDO -
AMENDMENT 2002-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 6920 W COMANCHE AVE, TAMPA, FL 33614 -
REINSTATEMENT 1996-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-10
Name Change 2018-10-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State