Search icon

WHOLESOME COMMUNITY MINISTRIES, INC.

Company Details

Entity Name: WHOLESOME COMMUNITY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: N08000004053
FEI/EIN Number 261994690
Address: 16110 S HWY 301, WIMAUMA, FL, 33598, US
Mail Address: P. O BOX 759, RIVERVIEW, FL, 33568, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
IRIZARRY CARLOS M Agent 1112 Lumsden Pointe Blvd, Valrico, FL, 33594

President

Name Role Address
IRIZARRY CARLOS M President 1112 Lumsden Pointe Blvd, Valrico, FL, 33594

Vice President

Name Role Address
IRIZARRY JUDY Vice President 1112 Lumsden Pointe Blvd, Valrico, FL, 33594

Treasurer

Name Role Address
YOUNG JEANETTE Treasurer 12409 TRIPLE CREEK BLVD, RIVERVIEW, FL, 33579

Secretary

Name Role Address
Cadiz Estelle Secretary 7103 Ozello Trail Ave, Ruskin, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085335 WHOLESOME COMMUNITY KITCHEN ACTIVE 2020-07-20 2025-12-31 No data P O BOX 759, RIVERVIEW, FL, 33568
G15000011538 LUCCA SPECIALTY AND WELLNESS CENTER EXPIRED 2015-02-02 2020-12-31 No data P.O. BOX 759, RIVERVIEW, FL, 33568
G12000058193 ROYAL RANGERS OUTPOST 145 EXPIRED 2012-06-13 2017-12-31 No data PO BOX 759, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 16110 S HWY 301, WIMAUMA, FL 33598 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 1112 Lumsden Pointe Blvd, Valrico, FL 33594 No data
AMENDMENT 2014-02-26 No data No data
CHANGE OF MAILING ADDRESS 2010-04-15 16110 S HWY 301, WIMAUMA, FL 33598 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State