Search icon

TAMPA BAPTIST CHURCH OF TAMPA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAPTIST CHURCH OF TAMPA, FLORIDA, 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: 31 May 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: 701026
FEI/EIN Number 590651104

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

Address: SLIGH & DIXON ST, 300 SLIGH AVE EAST, TAMPA, FL, 33604
Mail Address: SLIGH & DIXON ST, 300 SLIGH AVE EAST, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Waylon B President 2807 N Morgan St, TAMPA, FL, 33602
RENNER DONALD Treasurer 1204 LAKE CHARLES CIR, LUTZ, FL, 33548
RENNER DONALD Director 1204 LAKE CHARLES CIR, LUTZ, FL, 33548
Elliott Brian Vice President 10120 Queens Park Dr, Tampa, FL, 33647
Moore Heather Trustee 2807 N Morgan St, Tampa, FL, 33602
Diaz Carlos Trustee 16748 Whirley Rd, Lutz, FL, 33558
Elliott Brian Agent 10120 Queens Park Dr, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035125 CHRIST FELLOWSHIP OF TAMPA ACTIVE 2016-04-06 2026-12-31 - 300 E SLIGH AVE, TAMPA, FL, 33604
G10000085052 CHRIST FELLOWSHIP OF TAMPA EXPIRED 2010-09-16 2015-12-31 - 300 E SLIGH AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 4621 Braesgate Ct, Land O Lakes, FL 34639 -
REGISTERED AGENT NAME CHANGED 2023-02-09 Elliott, Brian -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 1985-09-06 TAMPA BAPTIST CHURCH OF TAMPA, FLORIDA, INC. -
NAME CHANGE AMENDMENT 1985-03-28 SPENCER MEMORIAL BAPTIST CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 1984-06-04 SLIGH & DIXON ST, 300 SLIGH AVE EAST, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1984-06-04 SLIGH & DIXON ST, 300 SLIGH AVE EAST, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2851257203 2020-04-16 0455 PPP 300 E. Sligh Avenue, TAMPA, FL, 33604-5543
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-5543
Project Congressional District FL-14
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48910.9
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State