Search icon

IGLESIA JUAN 3:16, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA JUAN 3:16, 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: 17 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: N94000005702
FEI/EIN Number 593281756

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

Address: 7601 N ROME AVE, TAMPA, FL, 33604
Mail Address: 10013 COLONNADE DR., TAMPA, FL, 33647, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO PORFIDIO President 10013 COLONNADE DR., TAMPA, FL, 33647
ACEVEDO MONSERRATE Past 10013 COLONNADE DR., TAMPA, FL, 33647
Nieves Rosie M Co 1613 Salmonberry St., Wesley Chapel, FL, 33543
Nieves Rosie M President 1613 Salmonberry St., Wesley Chapel, FL, 33543
Irizarry Raymond Treasurer 3410 Tarbolton Way, Land O'Lakes, FL, 34638
ACEVEDO PORFIDIO Agent 10013 COLONNADE DR., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081487 JOHN 3 16 LOVE MISSION EXPIRED 2015-08-06 2020-12-31 - 7601 N ROME AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 ACEVEDO, PORFIDIO -
REINSTATEMENT 2024-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 7601 N ROME AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1998-01-15 7601 N ROME AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-15 10013 COLONNADE DR., TAMPA, FL 33647 -

Documents

Name Date
REINSTATEMENT 2024-01-12
Amendment 2022-05-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State