Entity Name: | SEMINOLE HEIGHTS UNITED 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: | 12 Jun 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 1992 (32 years ago) |
Document Number: | 716736 |
FEI/EIN Number |
590657332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6111 CENTRAL AVENUE, TAMPA, FL, 33604-6709, US |
Mail Address: | 6111 CENTRAL AVENUE, TAMPA, FL, 33604-6709, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blankenship Larry | Trustee | 1011 E Jean St, Tampa, FL, 33604 |
Epperson Brent | Trustee | 5905 Roberta Cir, Tampa, FL, 33604 |
Brown Kenton | Trustee | 306 W North Bay, Tampa, FL, 33603 |
Huspeth Christopher | Trustee | 7220 Hollowell Dr, Tampa, FL, 33634 |
Chupp Jordan | Trustee | 2304 Carroll Pl, Tampa, FL, 33612 |
Epperson Brent | Agent | C/O SEMINOLE HEIGHTS UNITED METHODIST CHUR, TAMPA, FL, 33604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000058006 | SEMINOLE HEIGHTS UNITED METHODIST PRESCHOOL | ACTIVE | 2023-05-08 | 2028-12-31 | - | 6111 N CENTRAL AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Epperson, Brent | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | C/O SEMINOLE HEIGHTS UNITED METHODIST CHURCH, 6111 CENTRAL AVENUE, TAMPA, FL 33604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 6111 CENTRAL AVENUE, TAMPA, FL 33604-6709 | - |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 6111 CENTRAL AVENUE, TAMPA, FL 33604-6709 | - |
REINSTATEMENT | 1992-09-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State