Search icon

CASA DEL CARPINTERO MINISTRIES INC. OF LAKELAND FL

Company Details

Entity Name: CASA DEL CARPINTERO MINISTRIES INC. OF LAKELAND FL
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N12000002971
FEI/EIN Number NOT APPLICABLE
Address: 4620 S Fl Avenue, Suite 103, LAKELAND, FL, 33813, US
Mail Address: 4620 S Fl Avenue, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TROCHE RODOLFO Agent 4620 S Fl Avenue, LAKELAND, FL, 33813

President

Name Role Address
VELAZQUEZ LUIS F President 4620 S Fl Avenue, LAKELAND, FL, 33813

Vice President

Name Role Address
VELAZQUEZ NICOLE Vice President 4620 S Fl Avenue, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008288 GROW-IN-TIME CHILDREN CENTER EXPIRED 2015-01-23 2020-12-31 No data 4620 S FLA AVE, SUITE 103, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-04 4620 S Fl Avenue, Suite 103, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2013-05-04 4620 S Fl Avenue, Suite 103, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-04 4620 S Fl Avenue, 103, LAKELAND, FL 33813 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001116988 LAPSED 2012CA-006848-0000-00 POLK COUNTY, CIR CIVIL 2013-06-10 2018-06-17 $19,091.00 GENTILLY CORPORATION, 2225 EAST EDGEWOOD DRIVE, SUITE 13, LAKELAND, FL 33803

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-05-04
Domestic Non-Profit 2012-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State