Search icon

ST. JOHN CATHEDRAL, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHN CATHEDRAL, 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 Nov 1968 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jul 2009 (16 years ago)
Document Number: 715514
FEI/EIN Number 591275326

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

Address: 3401 Bishop Eddie Newkirk Way, TAMPA, FL, 33605, US
Mail Address: 3401 Bishop Eddie Newkirk Way, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newkirk Dwight A President 3305 E. 25th AVENUE, TAMPA, FL, 33605
GREEN EDDIE Treasurer 15024 MEADOWLAKE ST, ODESSA, FL, 33556
PARKER TONY Vice President 2004 S. 58TH STREET, TAMPA, FL, 33619
PARKER TONY Agent 2004 S. 58TH ST., TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001390 THE OPEN CAFE EXPIRED 2011-01-04 2016-12-31 - 3401 E. 25TH AVENUE, TAMPA, FL, 33605-2217
G09012900094 ALL-N-ONE BE BEAUTIFUL EXPIRED 2009-01-12 2014-12-31 - 3401 E 25TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 3401 Bishop Eddie Newkirk Way, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2017-02-09 3401 Bishop Eddie Newkirk Way, TAMPA, FL 33605 -
NAME CHANGE AMENDMENT 2009-07-06 ST. JOHN CATHEDRAL, INC. -
NAME CHANGE AMENDMENT 2001-01-30 ST. JOHN MINISTRIES, INC. -
REGISTERED AGENT NAME CHANGED 1999-05-08 PARKER, TONY -
REGISTERED AGENT ADDRESS CHANGED 1999-05-08 2004 S. 58TH ST., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State