Search icon

FUNDACION GENERACION DE REINO, INC.

Company Details

Entity Name: FUNDACION GENERACION DE REINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N14000003835
FEI/EIN Number 47-1270973
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

Agent

Name Role Address
MARTINEZ JUAN N Agent 8715 LONG NEEDLES CT, TAMPA, FL, 33604

President

Name Role Address
MARTINEZ JUAN NPASTOR President 8715 Long Needles Ct, TAMPA, FL, 33604

Vice President

Name Role Address
Jimenez Dora H Vice President 8715 Long Needle Ct, TAMPA, FL, 33604

Treasurer

Name Role Address
RODRIGUEZ NITZA I Treasurer 11310 PINE CT APT B 121, TAMPA, FL, 33612

Officer

Name Role Address
GUZMAN LEONEL PASTOR Officer 18424 DAKOTA RD, TAMPA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT AND NAME CHANGE 2018-04-03 FUNDACION GENERACION DE REINO, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 8715 LONG NEEDLES CT, TAMPA, FL 33604 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 8715 LONG NEEDLES CT, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2018-04-03 8715 LONG NEEDLES CT, TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 2018-04-03 MARTINEZ, JUAN N No data
AMENDMENT AND NAME CHANGE 2014-05-01 IGLESIA GENERACION DE REINO INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State