Entity Name: | HERMANDAD DEL SENOR DE LOS MILAGROS DE TAMPA FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Oct 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 May 2011 (14 years ago) |
Document Number: | N10000009425 |
FEI/EIN Number | 273667591 |
Address: | 9724 Cross Creek Blvd, TAMPA, FL, 33647, US |
Mail Address: | 9724 Cross Creek Blvd, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ELIZABETH G | Agent | 9724 Cross Creek Boulevard, Tampa, FL, 33647 |
Name | Role | Address |
---|---|---|
Gansbiller Diaz Elizabeth | President | 9724 Cross Creek Blvd, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
Cuadros Luis | Vice President | 9724 Cross Creek Blvd, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
Salazar Rossana | Treasurer | 9724 Cross Creek Blvd, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | DIAZ, ELIZABETH GANSBILLER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 9724 Cross Creek Boulevard, Tampa, FL 33647 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-17 | 9724 Cross Creek Blvd, C/O Brotherhood of the Lord of Miracles, TAMPA, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-17 | 9724 Cross Creek Blvd, C/O Brotherhood of the Lord of Miracles, TAMPA, FL 33647 | No data |
AMENDMENT | 2011-05-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000436842 | TERMINATED | 1000000932843 | HILLSBOROU | 2022-09-06 | 2042-09-14 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-06-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State