Search icon

SEMINOLE HEIGHTS UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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