Search icon

MARRIAGE ENRICHMENT MINISTRIES OF TAMPA INCORPORATED - Florida Company Profile

Company Details

Entity Name: MARRIAGE ENRICHMENT MINISTRIES OF TAMPA INCORPORATED
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: 15 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2011 (14 years ago)
Document Number: N99000001609
FEI/EIN Number 593565460

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

Address: 16178 November Rain Court, Land O Lakes, FL, 34638, US
Mail Address: 16178 November Rain Court, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ HECTOR Director 16178 November Rain Court, Land O Lakes, FL, 34638
Gomez Jeremy A Mang 12751 SW 47th St. Road, Ocala, FL, 34481
LOYOLA FLAVIO Vice President 29435 SEA DAHLIA PASS, TAMPA, FL, 33543
LOYOLA FLAVIO Director 29435 SEA DAHLIA PASS, TAMPA, FL, 33543
McCarthy Sarah L Exec 17023 Lixberry Way, TAMPA, FL, 34638
GOMEZ HECTOR President 16178 November Rain Court, Land O Lakes, FL, 34638
GOMEZ HECTOR V Agent 16178 November Rain Court, Land O Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075032 RELATIONSHIP ENRICHMENT CENTER ACTIVE 2021-06-04 2026-12-31 - 2728 LAKEVILLE DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 16178 November Rain Court, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2022-08-10 16178 November Rain Court, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 16178 November Rain Court, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2013-02-12 GOMEZ, HECTOR V -
REINSTATEMENT 2011-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2000-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-04
AMENDED ANNUAL REPORT 2022-08-10
AMENDED ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State