Search icon

TERRACE PALMS COMMUNITY CHURCH, INC.

Company Details

Entity Name: TERRACE PALMS COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2022 (2 years ago)
Document Number: N49558
FEI/EIN Number 65-0344170
Address: 5020 W. Linebaugh Ave. Suite 120, Tampa, FL 33624
Mail Address: 11801 Hickorynut Dr., TAMPA, FL 33625
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Porrata, Michael Agent 11801 Hickorynut Drive, Tampa, FL 33625

President

Name Role Address
Porrata, Michael President 11801 Hickorynut Drive, Tampa, FL 33625

Vice President

Name Role Address
Ferrera, Jr., Frank, Jr. Vice President 6218 Venezia Place, Riverview, FL 33578

Treasurer

Name Role Address
Ferrera, Jr., Frank, Jr. Treasurer 6218 Venezia Place, Riverview, FL 33578

Trustee

Name Role Address
Pinon, Joaquin Trustee 916 Springville Court, Tampa, FL 33613
Rios, Edwyn Trustee 13333 Ashbark Court, Riverview, FL 33579

Secretary

Name Role Address
Rios, Eddie Secretary 112 Connie Avenue, Tampa, FL 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 5020 W. Linebaugh Ave. Suite 120, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2022-12-07 5020 W. Linebaugh Ave. Suite 120, Tampa, FL 33624 No data
REINSTATEMENT 2022-09-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-17 Porrata, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 11801 Hickorynut Drive, Tampa, FL 33625 No data

Documents

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 Feb 2025

Sources: Florida Department of State