Search icon

GOOD SHEPHERD LUTHERAN CHURCH OF TAMPA, FLORIDA,INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOOD SHEPHERD LUTHERAN CHURCH OF TAMPA, FLORIDA,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: 05 Jan 1962 (63 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 1985 (40 years ago)
Document Number: 703409
FEI/EIN Number 590910351

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 S. DALE MABRY HWY, TAMPA, FL, 33609
Mail Address: 501 S. DALE MABRY HWY, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cummins Margaret Secretary 3302 W Hartnett Ave., TAMPA, FL, 33611
Larsen Matthew CPreside President 4206 W Jetton Avenue, Tampa, FL, 33629
Maloney Glenn TVice Pr Vice President 1212 S Albany Avenue, Tampa, FL, 33606
Nordsiek Gerald A Past 501 S. DALE MABRY HWY, TAMPA, FL, 33609
LARSEN MATTHEW CPRESIDE Agent 4208 W Jetton Avenue, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046728 GOOD SHEPHERD DAY SCHOOL ACTIVE 2023-04-12 2028-12-31 - 501 S DALE MABRY HWY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 4208 W Jetton Avenue, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2021-03-11 LARSEN, MATTHEW COLIN, PRESIDENT -
CHANGE OF MAILING ADDRESS 2017-03-20 501 S. DALE MABRY HWY, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 501 S. DALE MABRY HWY, TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 1985-06-24 GOOD SHEPHERD LUTHERAN CHURCH OF TAMPA, FLORIDA,INC. -
REINSTATEMENT 1985-05-30 - -
INVOLUNTARILY DISSOLVED 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-06
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State