Entity Name: | MINISTERIO FRATERNIDAD CRISTIANA DE AVIVAMIENTO 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: | 04 Oct 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2025 (3 months ago) |
Document Number: | N11000009375 |
FEI/EIN Number |
45-3537131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1419 W WATERS AV, tampa, FL, 33604, US |
Mail Address: | 1986 Lake Waters Place, Lutz, FL, 33558, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGOLLOS CLARA MRev | President | 1986 Lake Waters Place, Lutz, FL, 33558 |
CRISTANCHO ANDRES | Vice President | 1419 W WATERS AV, TAMPA, FL, 33604 |
CALA MARIA GS | Secretary | 1419 w waters av, tampa, FL, 33604 |
BARRERA LAURA NRev | Treasurer | 19361 BLUE POND DR, LUTZ, FL, 33558 |
COGOLLOS CLARA | Agent | 1986 Lake Waters Place, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 1419 W WATERS AV, suite 111, tampa, FL 33604 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-18 | 1419 W WATERS AV, suite 107A, tampa, FL 33604 | - |
REINSTATEMENT | 2021-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-14 | 1419 W WATERS AV, suite 107A, tampa, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-14 | 1986 Lake Waters Place, Lutz, FL 33558 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-31 |
REINSTATEMENT | 2021-05-18 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State