Search icon

IGLESIA HISPANA DE BRANDON INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA HISPANA DE BRANDON 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: 26 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: N12000004303
FEI/EIN Number 45-5176149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3805 JOHN MOORE RD, BRANDON, FL, 33511, US
Mail Address: 3805 JOHN MOORE RD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALAIN Past 4024 EAGLES NEST DR, VALRICO, FL, 33594
Durand Ruben Chairman 10641 Navigation Dr, Riverview, FL, 33579
LOPEZ ALAIN Agent 4024 EAGLES NEST DR, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000130566 MISSIONS CAFE ACTIVE 2023-10-23 2028-12-31 - 3805 JOHN MOORE RD, BRANDON, FL, 33511
G20000117006 IGLESIA FAMILIA MULTICULTURAL ACTIVE 2020-09-08 2025-12-31 - 3805 JOHN MOORE RD, BRANDON, FL, 33511
G20000117000 MULTICULTURAL FAMILY CHURCH ACTIVE 2020-09-08 2025-12-31 - 3805 JOHN MOORE RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 4024 EAGLES NEST DR, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2022-01-26 3805 JOHN MOORE RD, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 3805 JOHN MOORE RD, BRANDON, FL 33511 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 LOPEZ, ALAIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
RESTATED ARTICLES 2017-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-02
REINSTATEMENT 2017-09-28
Restated Articles 2017-04-07
ANNUAL REPORT 2016-03-23

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100300.00
Total Face Value Of Loan:
100300.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3700.00
Total Face Value Of Loan:
9600.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9665.33
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13300
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9751.76

Date of last update: 02 May 2025

Sources: Florida Department of State