Entity Name: | ANOINTING CHRISTIAN FELLOWSHIP, 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: | 27 May 1971 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jul 1998 (27 years ago) |
Document Number: | 721040 |
FEI/EIN Number |
412261415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2108 EAST IDA STREET, TAMPA, FL, 33610 |
Mail Address: | 19216 RIDGELAKE DRIVE, LUTZ, FL, 33549, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAWSON JAMES E | Past | 2108 EAST IDA STREET, TAMPA, FL, 33610 |
JACKSON JOYCE | Secretary | 2108 EAST IDA STREET, TAMPA, FL, 33610 |
DALEY TERRA N | Director | 2108 E. IDA STREET, TAMPA, FL, 33610 |
Reed Jennifer | Director | 2108 E. IDA STREET, TAMPA, FL, 33610 |
DAWSON JAMES E | Agent | 19216 RIDGELAKE DRIVE, LUTZ, FL, 33549 |
Dawson Carolyn M | Vice President | 2108 EAST IDA STREET, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-04 | 2108 EAST IDA STREET, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 19216 RIDGELAKE DRIVE, LUTZ, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-28 | 2108 EAST IDA STREET, TAMPA, FL 33610 | - |
NAME CHANGE AMENDMENT | 1998-07-13 | ANOINTING CHRISTIAN FELLOWSHIP, INC. | - |
REGISTERED AGENT NAME CHANGED | 1995-01-13 | DAWSON, JAMES E | - |
REINSTATEMENT | 1995-01-13 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State