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 |
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 | - |
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 | - | - |
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