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 |
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 |
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 |
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 | - |
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