Search icon

TEMPLO DE ALABANZA ASSEMBLIE OF GOD INC. - Florida Company Profile

Company Details

Entity Name: TEMPLO DE ALABANZA ASSEMBLIE OF GOD 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: 19 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: N08000007799
FEI/EIN Number 593628491

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

Address: 7538 RAMPART RD., JACKSONVILLE, FL, 32244, US
Mail Address: 7538 RAMPART RD., JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez David C Past 7538 RAMPART RD, JACKSONVILLE, FL, 32244
PEREZ CRISTINA Secretary 7538 RAMPART RD, JACKSONVILLE, FL, 32244
FIGUEROA LEONOR Treasurer 7538 RAMPART RD., JACKSONVILLE, FL, 32244
RODRIGUEZ DAVID C Agent 7538 RAMPART RD, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109560 CALVARIO ASSEMBLY OF GOD, INC. EXPIRED 2011-11-18 2016-12-31 - 7538 RAMPART ROAD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 RODRIGUEZ, DAVID C -
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 7538 RAMPART RD., JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2009-05-04 7538 RAMPART RD., JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 7538 RAMPART RD, JACKSONVILLE, FL 32244 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-13
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State