Search icon

NUEVO COMIENZO TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: NUEVO COMIENZO TAMPA, 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: 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

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

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

Key Officers & Management

Name Role Address
MORALES JOSE Phd President 867 W. Bloomingdale Ave, Brandon, FL, 33508
MORALES JOSE Phd Director 867 W. Bloomingdale Ave, Brandon, FL, 33508
PONCE JOSE Vice President 10616 Shady Preserve Dr., Riverview, FL, 33579
PONCE JOSE Director 10616 Shady Preserve Dr., Riverview, FL, 33579
ESPINOZA MARIA I Secretary 4212 E. 98TH AVE., TAMPA, FL, 33617
ESPINOZA MARIA I Director 4212 E. 98TH AVE., TAMPA, FL, 33617
MORALES JOSE Phd Agent 867 W. Bloomingdale Ave, Brandon, FL, 33508

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-05-24 NUEVO COMIENZO TAMPA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 867 W. Bloomingdale Ave, # 7058, Brandon, FL 33508 -
CHANGE OF MAILING ADDRESS 2019-01-16 867 W. Bloomingdale Ave, # 7058, Brandon, FL 33508 -
REGISTERED AGENT NAME CHANGED 2019-01-16 MORALES, JOSE, Phd -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 867 W. Bloomingdale Ave, # 7058, Brandon, FL 33508 -

Documents

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 Apr 2025

Sources: Florida Department of State