Search icon

CONGREGACION MESIANICA CONECTZION, INC - Florida Company Profile

Company Details

Entity Name: CONGREGACION MESIANICA CONECTZION, 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: 02 Mar 2015 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: N15000002212
FEI/EIN Number 47-3309484

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

Address: 4320 W. Bay to Bay Blvd, Tampa, FL, 33629, US
Mail Address: 4320 WEST BAY TO BAY BOULEVARD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ VICTOR L Director 4320 W. Bay to Bay Blvd, Tampa, FL, 33629
DIEPPA CARMEN J Director 4320 BAY TO BAY BOULEVARD, TAMPA, FL, 33629
DIAZ VICTOR D Director 4320 W. Bay to Bay Blvd, Tampa, FL, 33629
WEILER STEVE Agent 4320 BAY TO BAY BOULEVARD, TAMPA, FL, 33629
DIAZ VICTOR J Director 4320 BAY TO BAY BOULEVARD, TAMPA, FL, 33629
WEILER STEVE Director 4320 BAY TO BAY BOULEVARD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-05-11 - -
CHANGE OF MAILING ADDRESS 2021-05-10 4320 W. Bay to Bay Blvd, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 4320 BAY TO BAY BOULEVARD, TAMPA, FL 33629 -
AMENDED AND RESTATEDARTICLES 2021-05-10 - -
REGISTERED AGENT NAME CHANGED 2021-05-10 WEILER, STEVE -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 4320 W. Bay to Bay Blvd, Tampa, FL 33629 -
AMENDMENT 2018-07-26 - -
AMENDMENT 2017-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-12
Amended and Restated Articles 2021-05-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-15
Amendment 2018-07-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State