Search icon

PRIMERA IGLESIA METODISTA LIBRE HISPANA DE TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: PRIMERA IGLESIA METODISTA LIBRE HISPANA DE TAMPA, 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: 08 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: N24717
FEI/EIN Number 592826944

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3104 Bryan Rd., Brandon, FL, 33511, US
Mail Address: 3104 Bryan Rd., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peralta Sergio President 205 St Thomas Dr, Mulberry, FL, 33860
Morel Angelo Vice President 4464 Creekside Drive, Mulbery, FL, 33680
Regis Carlos Treasurer 403 Kendalel Lake drive, Brandon, FL, 33510
Vanderhorst Catherine Secretary 12268 Blue Pacific Dr., Riverview, FL, 33579
Peralta Sergio Agent 205 St Thomas Dr, Mulberry, FL, 33860

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115590 IGLESIA CLS - TAMPA ACTIVE 2021-09-08 2026-12-31 - 3104 BRYAN RD, BRANDON, FL, 33511
G16000110150 PUENTE DE VIDA EXPIRED 2016-10-10 2021-12-31 - 9602 HULSEY RD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 205 St Thomas Dr, Mulberry, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 3104 Bryan Rd., Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-04-08 3104 Bryan Rd., Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2018-12-11 Peralta, Sergio -
AMENDMENT 2017-08-07 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State