Search icon

HOUSE OF GOD, CASA DE DIOS, TAMPA, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOUSE OF GOD, CASA DE DIOS, 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: 09 May 2007 (18 years ago)
Document Number: N07000004654
FEI/EIN Number 300419128

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

Address: 14021 FLORIDA AVE, TAMPA, FL, 33613
Mail Address: 27118 Carolina Aster Dr, Wesley Chapel, FL, 33544, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJO HENRY ISr. President 27118 Carolina Aster Dr, Wesley Chapel, FL, 33544
AJO DELIA E Past 3113 GIANNA WAY, LAND O LAKES, FL, 34638
Ajo Daniel Past 14021 N Florida Ave, TAMPA, FL, 33613
Mora Javier Sr. Elde 14021 Florida Av, Tampa, FL, 33613
Ajo Henry Jr Past 2710 Coastal Range Way, Lutz, FL, 33559
AJO HENRY ISr. Agent 27118 Carolina Aster Dr, Wesley Chapel, FL, 33544
Goldstein Joseph I Elde 14021 Florida Ave, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-21 14021 FLORIDA AVE, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 27118 Carolina Aster Dr, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2013-01-29 AJO, HENRY I, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2011-05-09 14021 FLORIDA AVE, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21490.00
Total Face Value Of Loan:
21490.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87000.00
Total Face Value Of Loan:
87000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21489.00
Total Face Value Of Loan:
21489.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21489
Current Approval Amount:
21489
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21673.86
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21490
Current Approval Amount:
21490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21602.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State