Entity Name: | TAMPA PARA CRISTO 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: | 28 Jul 2008 (17 years ago) |
Document Number: | N08000007035 |
FEI/EIN Number |
263055535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12008 E. Martin Luther King Jr Blvd, Seffner, FL, 33584, US |
Mail Address: | 362 Peach Tree Dr., Spring Hill, FL, 34608, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cantillo David | President | 362 Peach Tree Dr., Spring Hill, FL, 34608 |
Toro Ruben | Past | 314 Chardonay Pl, Valrico, FL, 33594 |
CANTILLO DAVID J | Agent | 362 Peach Tree Dr., Spring Hill, FL, 34608 |
TABERNACULO PENTECOSTAL DE TAMPA, INC. | Director | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000050160 | BRANDON PARA CRISTO | ACTIVE | 2023-04-20 | 2028-12-31 | - | 12008 E MARTIN LUTHER KING JR BLVD, SEFFNER, FL, 33584 |
G21000076122 | SEFFNER PARA CRISTO | ACTIVE | 2021-06-07 | 2026-12-31 | - | 12008 E MARTIN LUTHER KING JR. BLVD, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-23 | 12008 E. Martin Luther King Jr Blvd, Seffner, FL 33584 | - |
CHANGE OF MAILING ADDRESS | 2020-08-14 | 12008 E. Martin Luther King Jr Blvd, Seffner, FL 33584 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-14 | 362 Peach Tree Dr., Spring Hill, FL 34608 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-08-14 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State