Search icon

PALMA CEIA METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PALMA CEIA METHODIST 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: 06 Sep 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: 711451
FEI/EIN Number 590996450

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

Address: 3723 BAY TO BAY BLVD, TAMPA, FL, 33629, US
Mail Address: 3723 BAY TO BAY BLVD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALMERS CRAIG President 3816 W. San Pedro Street, TAMPA, FL, 33629
CHALMERS CRAIG Treasurer 3816 W. San Pedro Street, TAMPA, FL, 33629
Criswell Nancy Vice President 3326 S. San Miguel Street, TAMPA, FL, 33629
Criswell Nancy Treasurer 3326 S. San Miguel Street, TAMPA, FL, 33629
Gill Robbie Vice President 4407 W Estrella Street, Tampa, FL, 33629
MICHEL ROBIN G Agent 3723 BAY TO BAY BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 3723 BAY TO BAY BLVD, TAMPA, FL 33629 -
NAME CHANGE AMENDMENT 2024-02-15 PALMA CEIA METHODIST CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2021-03-23 MICHEL, ROBIN G -
MERGER 2020-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000203837
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1984-03-29 3723 BAY TO BAY BLVD, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1984-03-29 3723 BAY TO BAY BLVD, TAMPA, FL 33629 -
NAME CHANGE AMENDMENT 1969-07-28 PALMA CEIA UNITED METHODIST CHURCH, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000594516 LAPSED 2012-CA-017410 HILLSBOROUGH CIRCUIT COURT 2012-08-21 2018-03-21 $30,255.74 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-14
Name Change 2024-02-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2021-01-14
Merger 2020-07-01
ANNUAL REPORT 2020-01-28
Reg. Agent Change 2019-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State