Search icon

MINISTERIOS EMMANUEL TAMPA FL LLAMADOS PARA BENDECIR INC

Company Details

Entity Name: MINISTERIOS EMMANUEL TAMPA FL LLAMADOS PARA BENDECIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 May 2021 (4 years ago)
Document Number: N21000005762
FEI/EIN Number 86-3978638
Address: 222 OAK LN, TAMPA, FL, 33610, US
Mail Address: 222 OAK LN, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA COCA FELIPE D Agent 7118 BENSON ST, HUNTINGTON PARK CALIFORNIA, FL, 90255

President

Name Role Address
RIVERA COCA FELIPE D President 7118 BEBSIB ST APT D, HUNTINGTON PARK, CA, 90255

Vice President

Name Role Address
GARCIA MONZON JOSE SELVIN G Vice President 222 OAK LN, TAMPA, FL, 33610

Treasurer

Name Role Address
GRAMAJO LOPEZ DAMAS L Treasurer 222 OAK LN, TAMPA, FL, 33610

Chairman

Name Role Address
FAJARDO LOPEZ JULIA A Chairman 123 CHERRRY LN, TAMPA, FL, 33610

Director

Name Role Address
LOPEZ CRUZ JOSE A Director 123 CHERRY LN, ZEPHYHILLS, FL, 33610

CO

Name Role Address
CASTRO EMMA D CO 1802 FRECH ST CREEK RD, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-14 222 OAK LN, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2024-12-14 222 OAK LN, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2024-12-14 RIVERA COCA, FELIPE DE JESUS No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 7118 BENSON ST, APT D, HUNTINGTON PARK CALIFORNIA, FL 90255 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-23
Domestic Non-Profit 2021-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State