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 |
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 |
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 |
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 | - | - |
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