Search icon

CPC OF THE WMM-TAMPA FL.-ONE, INC. - Florida Company Profile

Company Details

Entity Name: CPC OF THE WMM-TAMPA FL.-ONE, 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 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Sep 2018 (7 years ago)
Document Number: N17000006278
FEI/EIN Number 82-1873074

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

Address: 9712 N. Boulevard, TAMPA, FL, 33612, US
Mail Address: 337 COTSWOLD CIR., DAVENPORT, FL, 33837, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPO CARLOS SR. Director 337 COTSWOLD CIR., DAVENPORT, FL, 33837
CAPO CARLOS SR. President 337 COTSWOLD CIR., DAVENPORT, FL, 33837
MARTINEZ CARMEN M Director 337 COTSWOLD CIR., DAVENPORT, FL, 33837
MARTINEZ CARMEN M Treasurer 337 COTSWOLD CIR., DAVENPORT, FL, 33837
RODRIGUEZ OSCAR Director 301 E. WHITEHALL CT - APT. D, TAMPA, FL, 33604
RODRIGUEZ OSCAR Secretary 301 E. WHITEHALL CT - APT. D, TAMPA, FL, 33604
REYES ODALIS SR. Director 6207 N. 41 St., TAMPA, FL, 33610
Capo Cynthia Director 9712 N. Boulevard, TAMPA, FL, 33612
CAPO CARLOS Agent 337 COTSWOLD CIR., DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067770 IGLESIA CRISTIANA PENTECOSTES DEL MOVIMIENTO MISIONERO MUNDIAL ACTIVE 2017-06-19 2027-12-31 - 337 COTSWOLD CIR., DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 9712 N. Boulevard, E8 - E9, TAMPA, FL 33612 -
AMENDMENT AND NAME CHANGE 2018-09-07 CPC OF THE WMM-TAMPA FL.-ONE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-17
Amendment and Name Change 2018-09-07
ANNUAL REPORT 2018-02-02
Domestic Non-Profit 2017-06-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State