Search icon

CHAPEL IN THE PINES PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State