Entity Name: | IGLESIA VIDA NUEVA, UPC, INCORPORATED |
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: | 08 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | N15000005713 |
FEI/EIN Number |
32-0471770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 W Waters Avenue, Tampa, FL, 33604, US |
Mail Address: | 6912 WILLIAMS RD, SEFFNER, FL, 33584-2818, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marin Jonny | President | 24231 Twin Lake Drive, Land O Lakes, FL, 34639 |
Hattabaugh Mark | Secretary | 5201 S. Flamingo Road, Cooper City, FL, 33330 |
Williams Tabitha E | Treasurer | 6982 Holly Heath Drive, Riverview, FL, 33578 |
Crossley Ryan | Trustee | 6306 Tamarind Circle, Tamarac, FL, 33319 |
MARIN JONNY | Agent | 24231 Twin Lake Drive, Land O Lakes, FL, 34639 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000106877 | IGLESIA VIDA NUEVA UPC, INC | ACTIVE | 2020-08-19 | 2025-12-31 | - | 6912 WILLIAMS ROAD, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 24231 Twin Lake Drive, Land O Lakes, FL 34639 | - |
AMENDMENT AND NAME CHANGE | 2022-12-20 | IGLESIA VIDA NUEVA, UPC, INCORPORATED | - |
REGISTERED AGENT NAME CHANGED | 2022-12-20 | MARIN, JONNY | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 610 W Waters Avenue, Tampa, FL 33604 | - |
AMENDMENT | 2017-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-09 |
Amendment and Name Change | 2022-12-20 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-02 |
Amendment | 2017-12-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State