Entity Name: | PRIMERA IGLESIA METODISTA LIBRE HISPANA DE TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Feb 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2017 (7 years ago) |
Document Number: | N24717 |
FEI/EIN Number | 59-2826944 |
Address: | 3104 Bryan Rd., Brandon, FL 33511 |
Mail Address: | 3104 Bryan Rd., Brandon, FL 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peralta, Sergio | Agent | 205 St Thomas Dr, Mulberry, FL 33860 |
Name | Role | Address |
---|---|---|
Peralta, Sergio | President | 205 St Thomas Dr, Mulberry, FL 33860 |
Name | Role | Address |
---|---|---|
Morel , Angelo | Vice President | 4464 Creekside Drive, Mulbery, FL 33680 |
Name | Role | Address |
---|---|---|
Regis, Carlos | Treasurer | 403 Kendalel Lake drive, Apt. #102 Brandon, FL 33510 |
Name | Role | Address |
---|---|---|
Vanderhorst, Catherine | Secretary | 12268 Blue Pacific Dr., Riverview, FL 33579 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000115590 | IGLESIA CLS - TAMPA | ACTIVE | 2021-09-08 | 2026-12-31 | No data | 3104 BRYAN RD, BRANDON, FL, 33511 |
G16000110150 | PUENTE DE VIDA | EXPIRED | 2016-10-10 | 2021-12-31 | No data | 9602 HULSEY RD, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 205 St Thomas Dr, Mulberry, FL 33860 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 3104 Bryan Rd., Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 3104 Bryan Rd., Brandon, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-11 | Peralta, Sergio | No data |
AMENDMENT | 2017-08-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-12-11 |
ANNUAL REPORT | 2018-07-06 |
Amendment | 2017-08-07 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State