Entity Name: | CONGREGATION OF YAHWEH, 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 Jan 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | N46963 |
FEI/EIN Number |
223072137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 CRENSHAW LAKE RD., LUTZ, FL, 33549, US |
Mail Address: | 10 MARGARET STREET, TOTOWA, NJ, 07512, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAGUNA WILLIAM | Treasurer | 10 MARGARET STREET, TOTOWA, NJ, 07512 |
MARTINEZ JOSE Jr. | Vice President | 2735 TYLER AVENUE, CAMDEN, NJ, 08105 |
RIVERA LUIS O | Corr | 77 FLEETWOOD DRIVE, ROCHESTER, NY, 14609 |
GONZALEZ SAMUEL | Asst | 9303 CANDLEMAKER CT, TAMPA, FL, 33615 |
LAGUNA WILLIAM | Agent | 710 KRENSHAW LAKE ROAD, LUTZ, FL, 33549 |
RIVERA JOSE L | President | 2828 POWELL AVENUE, PENNSUKEN, NJ, 08110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-28 | LAGUNA, WILLIAM | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-03 | 710 CRENSHAW LAKE RD., LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 710 KRENSHAW LAKE ROAD, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 710 CRENSHAW LAKE RD., LUTZ, FL 33549 | - |
REINSTATEMENT | 2011-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
REINSTATEMENT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2021-06-30 |
REINSTATEMENT | 2021-05-20 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State