Search icon

CHAPEL IN THE PINES PRESBYTERIAN CHURCH, INC.

Company Details

Entity Name: CHAPEL IN THE PINES PRESBYTERIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Dec 1960 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: 701825
FEI/EIN Number 59-1415754
Address: 5700 Memorial Hwy; Suite 120, TAMPA, FL 33615
Mail Address: 5700 Memorial Hwy., Suite 120, TAMPA, FL 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Whitney, Thomas Agent 5700 Memorial Hwy., Suite 120, TAMPA, FL 33615

President

Name Role Address
DeCisneros, Carlos President 7736 Bingham Court, TAMPA, FL 33614

Treasurer

Name Role Address
Marshall, Percy Treasurer 9163 Otter Pass, TAMPA, FL 33626

Vice President

Name Role Address
Whitney, Thomas Vice President 4537 W. Knox St, TAMPA, FL 33614

Secretary

Name Role Address
DeCisneros, Cristina Secretary 7736 Bingham Court, Tampa, FL 33625

Trustee

Name Role Address
Essar, Harrydwar Trustee 7310 Canal Blvd, TAMPA, FL 33615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 5700 Memorial Hwy., Suite 120, TAMPA, FL 33615 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-13 Whitney, Thomas No data
CHANGE OF MAILING ADDRESS 2019-03-05 5700 Memorial Hwy; Suite 120, TAMPA, FL 33615 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 5700 Memorial Hwy; Suite 120, TAMPA, FL 33615 No data
AMENDMENT 2012-07-05 No data No data
REINSTATEMENT 1992-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REINSTATEMENT 1988-05-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
REINSTATEMENT 2024-03-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State