Entity Name: | TERRACE PALMS COMMUNITY CHURCH, 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: | 22 Jun 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Sep 2022 (3 years ago) |
Document Number: | N49558 |
FEI/EIN Number |
650344170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5020 W. Linebaugh Ave. Suite 120, Tampa, FL, 33624, US |
Mail Address: | 11801 Hickorynut Dr., TAMPA, FL, 33625, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Porrata Michael | President | 11801 Hickorynut Drive, Tampa, FL, 33625 |
Ferrera, Jr. Frank Jr. | Vice President | 6218 Venezia Place, Riverview, FL, 33578 |
Pinon Joaquin | Trustee | 916 Springville Court, Tampa, FL, 33613 |
Rios Eddie | Secretary | 112 Connie Avenue, Tampa, FL, 33613 |
Rios Edwyn | Trustee | 13333 Ashbark Court, Riverview, FL, 33579 |
Porrata Michael | Agent | 11801 Hickorynut Drive, Tampa, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 5020 W. Linebaugh Ave. Suite 120, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2022-12-07 | 5020 W. Linebaugh Ave. Suite 120, Tampa, FL 33624 | - |
REINSTATEMENT | 2022-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | Porrata, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 11801 Hickorynut Drive, Tampa, FL 33625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-12-07 |
REINSTATEMENT | 2022-09-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State