Search icon

NUEVO COMIENZO TAMPA, INC.

Company Details

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

Agent

Name Role Address
MORALES JOSE Phd Agent 867 W. Bloomingdale Ave, Brandon, FL, 33508

President

Name Role Address
MORALES JOSE Phd President 867 W. Bloomingdale Ave, Brandon, FL, 33508

Director

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

Vice President

Name Role Address
PONCE JOSE Vice President 10616 Shady Preserve Dr., Riverview, FL, 33579

Secretary

Name Role Address
ESPINOZA MARIA I Secretary 4212 E. 98TH AVE., TAMPA, FL, 33617

Events

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

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 Feb 2025

Sources: Florida Department of State