Search icon

FIRST CHURCH OF CHRIST, SCIENTIST OF TARPON SPRINGS, FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FIRST CHURCH OF CHRIST, SCIENTIST OF TARPON SPRINGS, FLORIDA, INCORPORATED
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 Jun 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: 712980
FEI/EIN Number 592363987

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

Address: 46 W. MARTIN LUTHER KING, JR. DR., TARPON SPRINGS, FL, 34689-3616
Mail Address: 46 W. MARTIN LUTHER KING, JR. DR., TARPON SPRINGS, FL, 34689-3616
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Richard Director 8934 Huntsman Lane, Port Richey, FL, 346682023
Johnson Richard Treasurer 8934 Huntsman Lane, Port Richey, FL, 346682023
BENITEZ LISA Director 733 N. FLORIDA AVE., TARPON SPRINGS, FL, 346892110
BENITEZ LISA Secretary 733 N. FLORIDA AVE., TARPON SPRINGS, FL, 346892110
Beres Dinah M Member 1288 Raleigh Court, Tarpon Springs, FL, 34689
BENITEZ LISA Agent 733 N. FLORIDA AVE., TARPON SPRINGS, FL, 346892110
Hedgecock Ann Director 724 E. Spruce St., Tarpon Springs, FL, 346894124

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 BENITEZ, LISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-15 733 N. FLORIDA AVE., TARPON SPRINGS, FL 34689-2110 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 46 W. MARTIN LUTHER KING, JR. DR., TARPON SPRINGS, FL 34689-3616 -
CHANGE OF MAILING ADDRESS 2011-01-09 46 W. MARTIN LUTHER KING, JR. DR., TARPON SPRINGS, FL 34689-3616 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State