Search icon

VIDA COMMUNITY CHURCH - ASSEMBLY OF GOD, LUTZ, FL, INC.

Company Details

Entity Name: VIDA COMMUNITY CHURCH - ASSEMBLY OF GOD, LUTZ, FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N07000010718
FEI/EIN Number NOT APPLICABLE
Address: 30557 Commerce Dr, San Antonio, FL, 33576, US
Mail Address: 30557 Commerce Dr, San Antonio, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Gomez Ruben Jr. Agent 30557 Commerce Dr, San Antonio, FL, 33576

President

Name Role Address
Ramirez Angel D President 2600 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Chief Financial Officer

Name Role Address
Gomez Ruben Jr. Chief Financial Officer 2600 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Trustee

Name Role Address
Rivera Israel Trustee 2600 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Secretary

Name Role Address
Gomez Brenda R Secretary 2600 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018182 VIDA ACADEMY & EDUCATIONAL CENTER EXPIRED 2014-02-20 2019-12-31 No data PO BOX 1434, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 30557 Commerce Dr, San Antonio, FL 33576 No data
REINSTATEMENT 2021-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 30557 Commerce Dr, San Antonio, FL 33576 No data
CHANGE OF MAILING ADDRESS 2021-10-04 30557 Commerce Dr, San Antonio, FL 33576 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2013-12-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-23 Gomez, Ruben, Jr. No data

Documents

Name Date
REINSTATEMENT 2022-12-19
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-05-07
Amendment 2013-12-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State