Entity Name: | FOREST HILLS UNITED METHODIST 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: | 19 Nov 1968 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 1993 (32 years ago) |
Document Number: | 715589 |
FEI/EIN Number |
596031696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 904 W. LINEBAUGH AVE., TAMPA, FL, 32612 |
Mail Address: | 904 W. LINEBAUGH AVE., TAMPA, FL, 32612 |
ZIP code: | 32612 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ganglfinger Julie | Vice President | 9510 N. Dartmouth Ave., TAMPA, FL, 33612 |
Ganglfinger Julie | Director | 9510 N. Dartmouth Ave., TAMPA, FL, 33612 |
Glover Kate | Chairman | 7248 Woodbrook Dr., TAMPA, FL, 33625 |
THURMOND NANCY | Manager | 36162 VALLEY OAKS DRIVE, TAMPA, FL, 33618 |
Wood Jessica | Secretary | 10229 N. Armenia Ave., TAMPA, FL, 33612 |
Wood Jessica | Director | 10229 N. Armenia Ave., TAMPA, FL, 33612 |
GLOVER KATE O | Agent | 7248 Woodbrook Drive, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-21 | GLOVER, KATE O | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 7248 Woodbrook Drive, TAMPA, FL 33625 | - |
REINSTATEMENT | 1993-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-03-05 | 904 W. LINEBAUGH AVE., TAMPA, FL 32612 | - |
CHANGE OF MAILING ADDRESS | 1993-03-05 | 904 W. LINEBAUGH AVE., TAMPA, FL 32612 | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State