Entity Name: | TEMPLO NUEVOS HORIZONTES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2022 (3 years ago) |
Document Number: | N12000003633 |
FEI/EIN Number |
45-5148689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 Victoria Street, Brandon, FL, 33510, US |
Mail Address: | P O BOX 2176, Brandon, FL, 33509, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAGON MARIA T | Director | 103 Victoria Street, Brandon, FL, 33510 |
ARAGON DANIEL | President | 210 CHERRY LN, TAMPA, FL, 33610 |
ARAGON DANIEL | Agent | 103 Victoria Street, Brandon, FL, 33510 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000019846 | SEMILLA ETERNA [CENTRO DE ADORACION A DIOS] | ACTIVE | 2022-01-27 | 2027-12-31 | - | P. O. BOX 2176, BRANDON, FL, 33509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-24 | 103 Victoria Street, Brandon, FL 33510 | - |
REINSTATEMENT | 2022-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 103 Victoria Street, Brandon, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 103 Victoria Street, Brandon, FL 33510 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | ARAGON, DANIEL | - |
AMENDMENT | 2017-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-01-24 |
ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-10-05 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State