Search icon

IGLESIA PENTECOSTAL TABERNACULO DE RESTAURACION INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA PENTECOSTAL TABERNACULO DE RESTAURACION 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 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: N18000008831
FEI/EIN Number 83-1559227

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

Address: 7602 CONGRESS AVENUE, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7602 CONGRESS AVENUE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ELSA President 7602 CONGRESS AVENUE, NEW PORT RICHEY, FL, 34653
RIVERA ELSA Director 7602 CONGRESS AVENUE, NEW PORT RICHEY, FL, 34653
RIVERA MIZRAEL Director 7602 CONGRESS AVENUE, NEW PORT RICHEY, FL, 34653
RAMOS ELISA Secretary 7602 CONGRESS AVENUE, NEW PORT RICHEY, FL, 34653
RAMOS ELISA Treasurer 7602 CONGRESS AVENUE, NEW PORT RICHEY, FL, 34653
RIVERA TEODOMIRO Director 7602 CONGRESS AVENUE, NEW PORT RICHEY, FL, 34653
RIVERA TEODOMIRO Vice President 7602 CONGRESS AVENUE, NEW PORT RICHEY, FL, 34653
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 4613 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4613 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2024-01-26 7602 CONGRESS AVENUE, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 7602 CONGRESS AVENUE, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2023-03-01 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2023-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-26
REINSTATEMENT 2023-03-01
ANNUAL REPORT 2019-04-10
Domestic Non-Profit 2018-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State