Search icon

HEBRON CORNERSTONE CHURCHES INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: HEBRON CORNERSTONE CHURCHES INTERNATIONAL 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: 17 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2021 (4 years ago)
Document Number: N17000008530
FEI/EIN Number 822486708

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

Address: 13507 N NEBRASKA AVE., TAMPA, FLORIDA, FL, 33613, US
Mail Address: P.O.Box 47616, TAMPA, FLORIDA, FL, 33646, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren Karol L President 19351, Land O Lakes, FL, 34638
Warren Michelle D Chie 19351 ranchview court, Land O Lakes, FL, 34638
LUSTER CHRIS O Director 18411 Eastwyck Dr, TAMPA, FL, 33647
LUSTER TRINA Secretary 8428 FENWICK, TAMPA, FL, 33647
EVANS LEE Director 19135 CYPRESS REACH LANE, TAMPA, FL, 33647
EVANS CAMICIA L Treasurer 19135 CYPRESS REACH LANE, TAMPA, FL, 33647
WARREN KAROL L Agent 19351 Ranchview Court, Land O Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091515 HEBRON FAMILY LIFE CENTER EXPIRED 2017-08-18 2022-12-31 - 2121 CHESTNUT FOREST DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 19351 Ranchview Court, Land O Lakes, FL 34638 -
REINSTATEMENT 2021-08-07 - -
CHANGE OF MAILING ADDRESS 2021-08-07 13507 N NEBRASKA AVE., TAMPA, FLORIDA, FL 33613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 WARREN, KAROL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-08-07
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-09-11
Domestic Non-Profit 2017-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State