Search icon

ST. JAMES A.M.E. CHURCH OF PROGRESS VILLAGE,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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