Entity Name: | JESUS' CHURCH MINISTRIES OF TAMPA, 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 Sep 1961 (64 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Mar 2018 (7 years ago) |
Document Number: | 702930 |
FEI/EIN Number |
592754198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2716 North 34th Street, TAMPA, FL, 33605, US |
Mail Address: | 2716 North 34th Street, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS CLARENCE EPhd | President | 1801 ANASTASIA WAY S, SAINT PETERSBURG, FL, 33712 |
DAVIS CLARENCE EPhd | Director | 1801 ANASTASIA WAY S, SAINT PETERSBURG, FL, 33712 |
Wilburn Jamesina | Director | 2716 North 34th Street, TAMPA, FL, 33605 |
Davis Ada B | Director | 1801 Anastasia Way South, St Petersburg, FL, 33712 |
DAVIS DR CLARENCE | Agent | 1801 Anastasia Way South, St Petersburg, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-03-28 | JESUS' CHURCH MINISTRIES OF TAMPA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 2716 North 34th Street, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 2716 North 34th Street, TAMPA, FL 33605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 1801 Anastasia Way South, St Petersburg, FL 33712 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-28 | DAVIS, DR CLARENCE | - |
NAME CHANGE AMENDMENT | 2004-08-09 | JOY TABERNACLE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
Name Change | 2018-03-28 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State