Search icon

TEMPLE ELIJAH TEMPLO ELIAS (CPAD) ASAMBLEAS DE DIOS, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE ELIJAH TEMPLO ELIAS (CPAD) ASAMBLEAS DE DIOS, 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: 30 Aug 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jul 2015 (10 years ago)
Document Number: N13000007849
FEI/EIN Number 463540699

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

Address: 21021 State Road 54, Lutz, FL, 33558, US
Mail Address: 21021 State Road 54, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GILBERTO Past 21021 State Road 54, Lutz, FL, 33558
Rodriguez Lillian Secretary 21021 State Road 54, Lutz, FL, 33558
Estrada Dorcas E Asst 21021 State Road 54, Lutz, FL, 33558
Rodriguez Elizabeth Assi 21021 State Road 54, Lutz, FL, 33558
Gutierrez Perez Rosa M Treasurer 21021 State Road 54, Lutz, FL, 33558
RODRIGUEZ GILBERTO Agent 21021 State Road 54, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112040 I.C.A.E.P. (IGLESIAS: CRISTIANA, APOSTOLICA, EVANGELICA, PENTECOSTAL) ACTIVE 2020-08-28 2025-12-31 - 30653 LANESBOROUGH CIRCLE, WESLEY CHAPEL, FL, 33543
G15000069192 TEMPLE ELIJAH - TEMPLO ELIAS (C.P.A.D.) ASAMBLEAS DE DIOS, INC. ACTIVE 2015-07-02 2025-12-31 - 30653 LANESBOROUGH CIR, ZEPHYRHILLS, FL, 33543--391

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2015-07-08 TEMPLE ELIJAH TEMPLO ELIAS (CPAD) ASAMBLEAS DE DIOS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 21021 State Road 54, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2015-01-09 21021 State Road 54, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 21021 State Road 54, Lutz, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State