Search icon

MINISTERIO DE COMPASION EL CUERPO DE CRISTO INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO DE COMPASION EL CUERPO DE CRISTO 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: 13 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: N16000005995
FEI/EIN Number NOT APPLICABLE

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

Address: 2304 W Henry Ave, TAMPA, FL, 33603, US
Mail Address: 2304 W Henry Ave, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA DIAZ ALINA President 2304 W Henry Ave, TAMPA, FL, 33603
MESA DIAZ ALINA Director 2304 W Henry Ave, TAMPA, FL, 33603
LEON ESPERANZA C Treasurer 2304 W Henry Ave, TAMPA, FL, 33603
LEON ESPERANZA C Director 2304 W Henry Ave, TAMPA, FL, 33603
Leon Feliberto L Secretary 2304 W Henry Ave, TAMPA, FL, 33603
Leon Feliberto L Director 2304 W Henry Ave, TAMPA, FL, 33603
MADRID ELVIN Director 2304 W Henry Ave, TAMPA, FL, 33603
MESA DIAZ ALINA Agent 2304 W Henry Ave, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2304 W Henry Ave, TAMPA, FL 33603 -
REINSTATEMENT 2024-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2304 W Henry Ave, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2024-02-07 2304 W Henry Ave, TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-03-04 MESA DIAZ, ALINA -
AMENDMENT 2016-09-15 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-07-27 - -
VOLUNTARY DISSOLUTION 2016-07-01 - -

Documents

Name Date
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-04
Amendment 2016-09-15
Revocation of Dissolution 2016-07-27
VOLUNTARY DISSOLUTION 2016-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State