Entity Name: | CHAPEL IN THE PINES PRESBYTERIAN CHURCH, 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: | 22 Dec 1960 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2024 (a year ago) |
Document Number: | 701825 |
FEI/EIN Number |
591415754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 Memorial Hwy; Suite 120, TAMPA, FL, 33615, US |
Mail Address: | 5700 Memorial Hwy., Suite 120, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeCisneros Carlos | President | 7736 Bingham Court, TAMPA, FL, 33614 |
Marshall Percy | Treasurer | 9163 Otter Pass, TAMPA, FL, 33626 |
Whitney Thomas | Vice President | 4537 W. Knox St, TAMPA, FL, 33614 |
DeCisneros Cristina | Secretary | 7736 Bingham Court, Tampa, FL, 33625 |
Essar Harrydwar | Trustee | 7310 Canal Blvd, TAMPA, FL, 33615 |
Whitney Thomas | Agent | 5700 Memorial Hwy., Suite 120, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 5700 Memorial Hwy., Suite 120, TAMPA, FL 33615 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-13 | Whitney, Thomas | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 5700 Memorial Hwy; Suite 120, TAMPA, FL 33615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 5700 Memorial Hwy; Suite 120, TAMPA, FL 33615 | - |
AMENDMENT | 2012-07-05 | - | - |
REINSTATEMENT | 1992-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1988-05-19 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State