Entity Name: | CDP CITY CHURCH, 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: | 09 Jan 2017 (8 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 07 Mar 2022 (3 years ago) |
Document Number: | N17000000399 |
FEI/EIN Number |
81-5109774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2219 Fairfield Ave., Brandon, FL, 33510, US |
Mail Address: | 2219 Fairfield Ave., Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ LUZ | President | 2219 Fairfield Ave., Brandon, FL, 33510 |
HERNANDEZ EDWARD | Vice President | 2219 Fairfield Ave., Brandon, FL, 33510 |
Berrios Edward | Treasurer | 916 Delaney Cir, Brandon, FL, 33511 |
Berrios Plaza Stephanie | Secretary | 916 Delaney Cir, Brandon, FL, 33511 |
Garcia Luis Antonio | Director | 10838 Standing Stone Drive, Wimauma, FL, 33598 |
Hernandez Edward | Agent | 2219 Fairfield Ave., Brandon, FL, 33510 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000051293 | GLOBAL PROPHETIC APOSTOLIC NETWORK | ACTIVE | 2023-04-25 | 2028-12-31 | - | 2219 FAIRFIELD AVE, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 2219 Fairfield Ave., Brandon, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 2219 Fairfield Ave., Brandon, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 2219 Fairfield Ave., Brandon, FL 33510 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-02 | Hernandez, Edward | - |
RESTATED ARTICLES | 2022-03-07 | - | - |
NAME CHANGE AMENDMENT | 2020-11-16 | CDP CITY CHURCH, INC. | - |
REINSTATEMENT | 2019-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-30 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-05-02 |
Restated Articles | 2022-03-07 |
ANNUAL REPORT | 2021-01-28 |
Name Change | 2020-11-16 |
ANNUAL REPORT | 2020-05-29 |
REINSTATEMENT | 2019-10-29 |
REINSTATEMENT | 2018-11-15 |
Domestic Non-Profit | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State