Entity Name: | WESLEY MEMORIAL UNITED METHODIST CHURCH 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: | 18 Dec 1974 (50 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2009 (16 years ago) |
Document Number: | 703340 |
FEI/EIN Number |
591306132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 MEMORIAL HIGHWAY, TAMPA, FL, 33615 |
Mail Address: | 6100 MEMORIAL HIGHWAY, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINNERTY DENISE | Secretary | 6100 MEMORIAL HWY, TAMPA, FL, 33615 |
Dittmar Charlie | Director | 6100 MEMORIAL HIGHWAY, TAMPA, FL, 33615 |
Small Janis | Treasurer | 6100 MEMORIAL HIGHWAY, TAMPA, FL, 33615 |
Dittmar Charlie | Agent | 6100 MEMORIAL HWY, TAMPA, FL, 33615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000093685 | BRIDGES AT WESLEY EARLY LEARNING CENTER | ACTIVE | 2022-08-09 | 2027-12-31 | - | 6100 MEMORIAL HIGHWAY, TAMPA, FL, 33615 |
G22000084062 | BRIDGES AT WESLEY EARLY LEARNING CENTER | ACTIVE | 2022-07-15 | 2027-12-31 | - | 6100 MEMORIAL HIGHWAY, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Dittmar, Charlie | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 6100 MEMORIAL HIGHWAY, TAMPA, FL 33615 | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-09 | 6100 MEMORIAL HWY, TAMPA, FL 33615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-25 | 6100 MEMORIAL HIGHWAY, TAMPA, FL 33615 | - |
REINSTATEMENT | 1997-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1984-12-31 | WESLEY MEMORIAL UNITED METHODIST CHURCH OF TAMPA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-09 |
AMENDED ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9293658600 | 2021-03-25 | 0455 | PPS | 6100 Memorial Hwy, Tampa, FL, 33615-4534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State