Search icon

ALCANCE MISIONERO INTERDENOMINACIONAL, INC.

Company Details

Entity Name: ALCANCE MISIONERO INTERDENOMINACIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jul 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2001 (23 years ago)
Document Number: N96000003777
FEI/EIN Number 593396222
Address: 9405 N 11TH ST, TAMPA, FL, 33612, US
Mail Address: P O BOX 26732, TAMPA, FL, 33623, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ ALTAGRACIA Agent 4126 WEST HUMPHREY STREET, TAMPA, FL, 33614

President

Name Role Address
GUTIERREZ ALTAGRACIA President 4126 WEST HUMPHREY ST, TAMPA, FL, 33614

Director

Name Role Address
GUTIERREZ ALTAGRACIA Director 4126 WEST HUMPHREY ST, TAMPA, FL, 33614

Treasurer

Name Role Address
ZALDIVAR CRUZ REINA F Treasurer 5809 NEAL DR, TAMPA, FL, 33617

INTE

Name Role Address
ZELAYA MANUEL R INTE 2050 E EDGEOOD DR APT C16, LAKELAND, FL, 33803

Secretary

Name Role Address
DUQUE INGRY P Secretary 8844 BYRON DR, TAMPA, FL, 33615

Vice President

Name Role Address
QUINTERO HUGO A Vice President 903 NINA ELIZABETH CIRCLE 101, BRANDON, FL, 33510

LEGA

Name Role Address
ALVARADO ANDRES LEGA 4105 FESTIVAL PORK BLVD, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 4126 WEST HUMPHREY STREET, TAMPA, FL 33614 No data
AMENDMENT 2001-10-11 No data No data
AMENDMENT 1997-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 9405 N 11TH ST, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 1997-02-04 9405 N 11TH ST, TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State