Entity Name: | NUEVO COMIENZO TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Jun 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 May 2021 (4 years ago) |
Document Number: | N14000005836 |
FEI/EIN Number | 47-1148526 |
Address: | 867 W. Bloomingdale Ave, # 7058, Brandon, FL, 33508, US |
Mail Address: | P.O. Box 7058, Brandon, FL, 33508, US |
ZIP code: | 33508 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES JOSE Phd | Agent | 867 W. Bloomingdale Ave, Brandon, FL, 33508 |
Name | Role | Address |
---|---|---|
MORALES JOSE Phd | President | 867 W. Bloomingdale Ave, Brandon, FL, 33508 |
Name | Role | Address |
---|---|---|
MORALES JOSE Phd | Director | 867 W. Bloomingdale Ave, Brandon, FL, 33508 |
PONCE JOSE | Director | 10616 Shady Preserve Dr., Riverview, FL, 33579 |
ESPINOZA MARIA I | Director | 4212 E. 98TH AVE., TAMPA, FL, 33617 |
Name | Role | Address |
---|---|---|
PONCE JOSE | Vice President | 10616 Shady Preserve Dr., Riverview, FL, 33579 |
Name | Role | Address |
---|---|---|
ESPINOZA MARIA I | Secretary | 4212 E. 98TH AVE., TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-05-24 | NUEVO COMIENZO TAMPA, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-16 | 867 W. Bloomingdale Ave, # 7058, Brandon, FL 33508 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-16 | 867 W. Bloomingdale Ave, # 7058, Brandon, FL 33508 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | MORALES, JOSE, Phd | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-16 | 867 W. Bloomingdale Ave, # 7058, Brandon, FL 33508 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-23 |
Amendment and Name Change | 2021-05-24 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State