Search icon

CDP CITY CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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