Search icon

IGLESIA VIDA NUEVA, UPC, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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