Entity Name: | MINISTERIO INTERNACIONAL LA ROCA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2017 (8 years ago) |
Document Number: | N17000002248 |
FEI/EIN Number | 82-0708383 |
Address: | 5300 South Manhattan Ave, TAMPA, FL, 33611, US |
Mail Address: | 5300 South Manhattan Ave, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEILL SAMMY | Agent | 20020 Daytona Way, Tampa, FL, 33647 |
Name | Role | Address |
---|---|---|
O'NEILL SAMMY | President | 109 APRIL LANE, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
O'NEILL MERARY E | Vice President | 109 APRIL LANE, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
PEREZ JENIFFER | Secretary | 109 APRIL LANE, TAMPA, FL, 33613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000006979 | LA ROCA TAMPA CAFE | ACTIVE | 2023-01-17 | 2028-12-31 | No data | MINIESTERIO INTERNACIONAL LA ROCA I, 5300 SOUTH MANHATTAN AVE, TAMPA, FL, 33611 |
G17000068336 | LA ROCA CHRISTIAN ACADEMY | ACTIVE | 2017-06-21 | 2027-12-31 | No data | 5300 SOUTH MANHATTAH AVE, TAMPA, FL, 33611 |
G17000024366 | LA ROCA TAMPA | ACTIVE | 2017-03-07 | 2027-12-31 | No data | 109 APRIL LANE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-20 | 5300 South Manhattan Ave, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-20 | 5300 South Manhattan Ave, TAMPA, FL 33611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 20020 Daytona Way, Tampa, FL 33647 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | O'NEILL, SAMMY | No data |
AMENDMENT | 2017-05-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-06 |
Amendment | 2017-05-19 |
Domestic Non-Profit | 2017-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State