Entity Name: | FUNDACION GENERACION DE REINO, 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: | 17 Apr 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N14000003835 |
FEI/EIN Number |
47-1270973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8715 LONG NEEDLES CT, TAMPA, FL, 33604, US |
Mail Address: | 8715 LONG NEEDLES CT, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ JUAN NPASTOR | President | 8715 Long Needles Ct, TAMPA, FL, 33604 |
Jimenez Dora H | Vice President | 8715 Long Needle Ct, TAMPA, FL, 33604 |
RODRIGUEZ NITZA I | Treasurer | 11310 PINE CT APT B 121, TAMPA, FL, 33612 |
GUZMAN LEONEL PASTOR | Officer | 18424 DAKOTA RD, TAMPA, FL, 33556 |
MARTINEZ JUAN N | Agent | 8715 LONG NEEDLES CT, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2018-04-03 | FUNDACION GENERACION DE REINO, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 8715 LONG NEEDLES CT, TAMPA, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 8715 LONG NEEDLES CT, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 8715 LONG NEEDLES CT, TAMPA, FL 33604 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | MARTINEZ, JUAN N | - |
AMENDMENT AND NAME CHANGE | 2014-05-01 | IGLESIA GENERACION DE REINO INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-22 |
Amendment and Name Change | 2018-04-03 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-06 |
AMENDED ANNUAL REPORT | 2015-11-09 |
ANNUAL REPORT | 2015-03-18 |
Amendment and Name Change | 2014-05-01 |
Domestic Non-Profit | 2014-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State