Entity Name: | MINISTERIO CENTRO DE ESPERANZA FAMILIAR 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: | 11 Jan 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Apr 2023 (2 years ago) |
Document Number: | N10000000303 |
FEI/EIN Number |
271680724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6101 N ARMENIA AVENUE, TAMPA, FL, 33604, US |
Mail Address: | 6101 N Armenia Ave, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ JOSE | President | 4706 Dunnie Dr, TAMPA, FL, 33614 |
ALERS MARBETH | Treasurer | 3817 SOUT LAKE DR #226, TAMPA, FL, 33614 |
ALVAREZ YENIA | Secretary | 4706 Dunnie Dr, TAMPA, FL, 33614 |
ALVAREZ JOSE | Agent | 6101 N ARMENIA AVENUE, TAMPA, FL, 33604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000075294 | CENTRO DE ESPERANZA FAMILIAR | ACTIVE | 2023-06-22 | 2028-12-31 | - | 6101 N ARMENIA AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-04-03 | MINISTERIO CENTRO DE ESPERANZA FAMILIAR INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 6101 N ARMENIA AVENUE, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2022-07-27 | 6101 N ARMENIA AVENUE, TAMPA, FL 33604 | - |
AMENDMENT | 2015-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-11 | 6101 N ARMENIA AVENUE, TAMPA, FL 33604 | - |
AMENDMENT | 2012-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
Name Change | 2023-04-03 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State