Entity Name: | CHURCH OF THE WAY, 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: | 23 Mar 1987 (38 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 16 Jun 2020 (5 years ago) |
Document Number: | N19781 |
FEI/EIN Number |
592231910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1712 E. BUSCH BLVD., TAMPA, FL, 33612, US |
Mail Address: | 1712 E. BUSCH BLVD., TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA LUIS | President | 17354 CRICKET CHIRP LOOP, LAND O' LAKES, FL, 34638 |
MCINTOSH THOMAS A | Secretary | 1904 CEDARBROOKE DRIVE, LUTZ, FL, 33549 |
Andrew Maldonado | Trustee | 1308 Four Seasons Blvd, Tampa, FL, 33613 |
Gabriel Baez | Trustee | 18319 Kentisbury CT, Land O Lakes, FL, 34638 |
VEGA LUIS | Agent | 17354 CRICKET CHIRP LOOP, LAND O' LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES | 2020-06-16 | - | - |
REINSTATEMENT | 2014-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-13 | 17354 CRICKET CHIRP LOOP, LAND O' LAKES, FL 34638 | - |
AMENDMENT AND NAME CHANGE | 2012-03-13 | CHURCH OF THE WAY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2012-03-13 | VEGA, LUIS | - |
REINSTATEMENT | 2012-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-05 | 1712 E. BUSCH BLVD., TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2009-03-05 | 1712 E. BUSCH BLVD., TAMPA, FL 33612 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-03 |
Restated Articles | 2020-06-16 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State