Entity Name: | SOBRENATURAL TAMPA BAY, 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: | 18 May 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Dec 2016 (8 years ago) |
Document Number: | N15000005033 |
FEI/EIN Number |
47-3820458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6122 9th Avenue, New Port Richey, FL, 34653, US |
Address: | 7209 N Manhattan Ave, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montes Armando G | President | 6122 9th Avenue, New Port Richey, FL, 34653 |
Benabe Milagros | Elde | 6122 9th Avenue, New Port Richey, FL, 34653 |
GONZALEZ MONTES ARMANDO | Agent | 6122 9th Avenue, TAMPA, FL, 33647 |
Nunez Yatzira EMrs. | Treasurer | 406 E Gladys St, Tampa, FL, 33602 |
Mieses Maria del Pila | Secretary | 10012 Jefferson Road, Thonotosassa, FL, 33592 |
Esquerdo Maria M | Vice President | 6122 9th Avenue, New Port Richey, FL, 34653 |
Castro Iliana G | Exec | 2207 Kendall Springs Ct, Brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-13 | 1463 West Busch Boulevard, Tampa, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2022-02-13 | 1463 West Busch Boulevard, Tampa, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-13 | 6122 9th Avenue, TAMPA, FL 33647 | - |
NAME CHANGE AMENDMENT | 2016-12-01 | SOBRENATURAL TAMPA BAY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2016-11-03 | GONZALEZ MONTES, ARMANDO | - |
REINSTATEMENT | 2016-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
Name Change | 2016-12-01 |
REINSTATEMENT | 2016-11-03 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
47-3820458 | Association | Unconditional Exemption | 6122 9TH AVE, NEW PRT RCHY, FL, 34653-5214 | 1972-10 | |||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State