Entity Name: | IGLESIA CRISTIANA CASA DEL ALFARERO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jan 2010 (15 years ago) |
Date of dissolution: | 16 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | N10000000878 |
FEI/EIN Number |
800541448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24156 SATE ROAD 54, SUITE #2, LUTZ, FL, 33559 |
Mail Address: | 24156 State 54, Suite 2, Lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ANGEL LUIS | President | 10012 PERTHSHIRE CIRCLE, LAND O LAKES, FL, 34638 |
GONZALEZ ARLEEN | Vice President | 10012 PERTHSHIRE CIRCLE, LAND O LAKES, FL, 34638 |
PARATTORI DANIEL | Treasurer | 4601 MAPLETREE LOOP, WESLRY CHAPEL, FL, 33544 |
RODRIGUEZ ANGEL LUIS | Agent | 10012 PERTHSHIRE CIRCLE, LAND O LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-16 | - | - |
AMENDMENT | 2018-11-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-31 | 10012 PERTHSHIRE CIRCLE, LAND O LAKES, FL 34638 | - |
AMENDMENT | 2018-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-31 | RODRIGUEZ, ANGEL LUIS | - |
REINSTATEMENT | 2016-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 24156 SATE ROAD 54, SUITE #2, LUTZ, FL 33559 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 24156 SATE ROAD 54, SUITE #2, LUTZ, FL 33559 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-16 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-07 |
Amendment | 2018-11-09 |
Amendment | 2018-08-31 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-08 |
REINSTATEMENT | 2016-07-26 |
ANNUAL REPORT | 2014-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State