Search icon

CHURCH OF THE WAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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