Search icon

CRISTO REY TAMPA HIGH SCHOOL AT MARY HELP CHRISTIANS, INC.

Company Details

Entity Name: CRISTO REY TAMPA HIGH SCHOOL AT MARY HELP CHRISTIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: N15000002869
FEI/EIN Number 47-3494960
Address: 6400 E. CHELSEA STREET, TAMPA, FL, 33610
Mail Address: 6400 E. CHELSEA STREET, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Gunderson Matthew Esq. Agent 6400 E Chelsea St, Tampa, FL, 33610

Director

Name Role Address
Serio John REV. Director 6400 E. CHELSEA STREET, TAMPA, FL, 33610
Sparling Jeff Director 6400 E. CHELSEA STREET, TAMPA, FL, 33610
Collington Theresa Director 6400 E. CHELSEA STREET, TAMPA, FL, 33610
Brown Sheri TREV. Director 6400 E. Chelsea St, Tampa, FL, 33610
Vutera Christa Director 6400 E. Chelsea St, Tampa, FL, 33610

Secretary

Name Role Address
Martucci de Paloma Luana Esq. Secretary 6400 E. CHELSEA STREET, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111781 CRISTO REY TAMPA SALESIAN HIGH SCHOOL EXPIRED 2019-10-15 2024-12-31 No data 6400 EAST CHELSEA STREET, TAMPA, FL, 33610
G17000015631 CRISTO REY TAMPA HIGH SCHOOL ACTIVE 2017-02-11 2027-12-31 No data 6400 E. CHELSEA STREET, TAMPA, FL, 33610
G15000040572 CRISTO REY TAMPA ACTIVE 2015-04-23 2025-12-31 No data 6400 E. CHELSEA STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-04 Gunderson, Matthew, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 6400 E Chelsea St, Tampa, FL 33610 No data
AMENDMENT 2020-02-12 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-10-11
AMENDED ANNUAL REPORT 2023-10-10
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State