Search icon

TEMPLO PROFETICO NUEVO COMIENZO INC

Company Details

Entity Name: TEMPLO PROFETICO NUEVO COMIENZO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N10000006832
FEI/EIN Number 273069066
Address: 4546 KELLY RD, TAMPA, FL, 33615
Mail Address: 8703 REDWOOD CT, TAMPA, FL, 33604, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ JUAN N Agent 8703 REDWOOD CT, TAMPA, FL, 33604

President

Name Role Address
MARTINEZ JUAN N President 8703 REDWOOD CT, TAMPA, FL, 33604

Treasurer

Name Role Address
RODRIGUEZ FRANK Treasurer 8825 W PATTERSON ST, TAMPA, FL, 33615

Vice President

Name Role Address
Torres Alex O Vice President 10211 Villa Palazzo Ct, Tampa, FL, 33615

Officer

Name Role Address
Rosario Glendally Officer 6727 S LOIS AVE, TAMPA, FL, 33616
Guzman Leonel N Officer 6455 Canopy tree Dr, Tampa, FL, 33610

Secretary

Name Role Address
Rodriguez Yulei Secretary 7331 Sunshine Cir, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-04-17 4546 KELLY RD, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2013-04-17 MARTINEZ, JUAN N No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 8703 REDWOOD CT, TAMPA, FL 33604 No data
AMENDMENT AND NAME CHANGE 2013-01-28 TEMPLO PROFETICO NUEVO COMIENZO INC No data
AMENDMENT 2010-09-20 No data No data

Documents

Name Date
ANNUAL REPORT 2014-01-22
AMENDED ANNUAL REPORT 2013-04-17
Amendment and Name Change 2013-01-28
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-05-01
Amendment 2010-09-20
Domestic Non-Profit 2010-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State