Entity Name: | MOMS4GOD, 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 2008 (17 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | N08000004635 |
FEI/EIN Number |
262460003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8761 N 56TH STREET, TAMPA, FL, 33617, US |
Mail Address: | 8761 N 56TH STREET, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIGBY-DORSEY JANCI | Director | 8761 N 56TH STREET, TAMPA, FL, 33617 |
BRANDON-JACKSON TAMMY | Officer | 9801 N CONNECHUSETT, TAMPA, FL, 33617 |
GRANT YVONNE | Vice President | 16352 SWAN VIEW CIRCLE, ODESSA, FL, 33556 |
GRANT YVONNE | Director | 16352 SWAN VIEW CIRCLE, ODESSA, FL, 33556 |
SAWYER SHIRLEY | BM | 1139 Grand Ave, Sebring, FL, 33870 |
SHACHAR YIRMYAH | BM | 1015 Astor Court, APOPKA, FL, 32712 |
Modl Evelyn | Secretary | 1001 Meadow Lane, Brandon, FL, 33511 |
RIGBY-DORSEY JANCI | President | 8761 N 56TH STREET, TAMPA, FL, 33617 |
janci dorsey | Agent | 8761 N 56TH STREET, TAMPA, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000021209 | TAMPA BAY LIONS | ACTIVE | 2024-02-07 | 2029-12-31 | - | 8761 N 56TH STREET, 291696, TAMPA, FL, 33617 |
G17000118120 | TAMPA BAY LIONS | EXPIRED | 2017-10-26 | 2022-12-31 | - | 3501 BESSIE COLEMAN BLVD 23513, TAMPA, FL, 33630 |
G11000010760 | TAMPA BAY LIONS | EXPIRED | 2011-01-27 | 2016-12-31 | - | 10808 AIRVIEW DRIVE, TAMPA, FL, 33625 |
G10000065377 | TNC LIONS | EXPIRED | 2010-07-15 | 2015-12-31 | - | 10808 AIRVIEW DRIVE, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-16 | 8761 N 56TH STREET, 291696, TAMPA, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-16 | 8761 N 56TH STREET, 291696, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2023-04-16 | 8761 N 56TH STREET, 291696, TAMPA, FL 33617 | - |
ARTICLES OF CORRECTION | 2021-04-23 | - | - |
REINSTATEMENT | 2019-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | janci dorsey | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-07 |
Articles of Correction | 2021-04-23 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-15 |
REINSTATEMENT | 2019-01-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-27 |
ANNUAL REPORT | 2015-06-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State