Entity Name: | ST. JAMES A.M.E. CHURCH OF PROGRESS VILLAGE,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: | 31 Dec 1970 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2024 (8 months ago) |
Document Number: | 720021 |
FEI/EIN Number |
90-0584690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5202 South 86th Street, TAMPA, FL, 33619, US |
Mail Address: | 5202 South 86th Street, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUIE MICHAEL K | President | 5202 S 86TH STREET, TAMPA, FL, 33619 |
BOUIE MICHAEL K | Director | 5202 S 86TH STREET, TAMPA, FL, 33619 |
FLEMING KIMBERLY | Director | 5202 S 86TH STREET, TAMPA, FL, 33619 |
HENDERSON JOEY | Treasurer | 5202 S 86TH STREET, TAMPA, FL, 33619 |
HENDERSON JOEY | Director | 5202 S 86TH STREET, TAMPA, FL, 33619 |
CALDWELL LOUVENIA | Secretary | 5202 S 86TH STREET, TAMPA, FL, 33619 |
CALDWELL LOUVENIA | Director | 5202 S 86TH STREET, TAMPA, FL, 33619 |
FLEMING KIMBERLY | Agent | 5202 S 86TH STREET, TAMPA, FL, 33619 |
FLEMING KIMBERLY | Vice President | 5202 S 86TH STREET, TAMPA, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000121923 | VICTORY AME CHURCH | EXPIRED | 2018-11-08 | 2023-12-31 | - | 5202 S 86TH STREET, TAMPA, FL, 33619 |
G16000045345 | VICTORY | EXPIRED | 2016-05-04 | 2021-12-31 | - | 5202 S. 86TH STREET, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-02 | 5202 S 86TH STREET, TAMPA, FL 33619 | - |
REINSTATEMENT | 2024-08-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-08-02 | FLEMING, KIMBERLY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 5202 South 86th Street, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 5202 South 86th Street, TAMPA, FL 33619 | - |
CANCEL ADM DISS/REV | 2010-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-02 |
REINSTATEMENT | 2021-11-02 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State