Entity Name: | TEMPLO CRISTIANO A.D., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Apr 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N98000002421 |
FEI/EIN Number |
593527662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14690 DR M.L. KING JR. BLVD, DOVER, FL, 33527, US |
Mail Address: | PO BOX 159, DOVER, FL, 33527-0159, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORREA JOSE L | President | 1102 Williams Rd, Plant City, FL, 33565 |
CORREA JOSE L | Treasurer | 1102 Williams Rd, Plant City, FL, 33565 |
CORREA LOYDA E | Vice President | 1102 Williams Rd, Plant City, FL, 33565 |
Pineda Carola | Secretary | 3212 King Charles Cir, Seffner, FL, 33584 |
Rosario-Sanchez Mildred treasu | Treasurer | 3400 Petti Rd, Dover, FL, 33527 |
CORREA JOSE L | Agent | 1102 Williams Rd, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 1102 Williams Rd, Plant City, FL 33565 | - |
PENDING REINSTATEMENT | 2013-02-05 | - | - |
REINSTATEMENT | 2013-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-07-07 | 14690 DR M.L. KING JR. BLVD, DOVER, FL 33527 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-07 | 14690 DR M.L. KING JR. BLVD, DOVER, FL 33527 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-07-27 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State