Entity Name: | IMMACULATE HEART OF MARY ROMAN CATHOLIC CHAPEL, 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: | 20 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | N98000000287 |
FEI/EIN Number |
593476428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2404 EAST STUART STREET, TAMPA, FL, 33605, US |
Mail Address: | 2404 EAST STUART STREET, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMALTZ PATRICIA L | Director | 2404 Stuart St, Tampa, FL, 33605 |
SCHMALTZ PATRICIA L | Secretary | 2404 Stuart St, Tampa, FL, 33605 |
SCHMALTZ PATRICIA L | Treasurer | 2404 Stuart St, Tampa, FL, 33605 |
FATTORE EMILIO JTHE REV | Director | 2404 EAST STUART STREET, TAMPA, FL, 33605 |
RIVERS CHRISTOPHER | Director | 2404 EAST STUART STREET, TAMPA, FL, 33605 |
RIVERS CHRISTOPHER | Vice President | 2404 EAST STUART STREET, TAMPA, FL, 33605 |
Garibaldi Gabriela | Director | 2404 Stuart St, Tampa, FL, 33605 |
FATTORE EMILIO JTHE REV | President | 2404 EAST STUART STREET, TAMPA, FL, 33605 |
AGUILERA HUGO | Director | 2404 EAST STUART STREET, TAMPA, FL, 33605 |
GARCIA CESAR L | Director | 2404 EAST STUART STREET, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-10 | SCHMALTZ, PATRICIA L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 1401 N. RIVERHILLS DR, TEMPLE TERRACE, FL 33617 | - |
AMENDMENT | 2018-08-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2018-01-02 | - | - |
AMENDMENT | 2017-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-15 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-24 |
Amendment | 2018-08-22 |
ANNUAL REPORT | 2018-01-18 |
Amended and Restated Articles | 2018-01-02 |
Amendment | 2017-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State