Entity Name: | NORTH 56TH STREET GOSPEL CHAPEL, 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: | 03 Jun 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | 721086 |
FEI/EIN Number |
591708618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12811 N. 56TH STREET, TAMPA, FL, 33617, US |
Mail Address: | P.O. Box 16725, Tampa, FL, 33687-6725, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Balloon Jerry | Treasurer | 3415 E. Fern Street, Tampa, FL, 33610 |
Wiltshire Dave | Director | 11404 Dutch Iris Drive, Riverview, FL, 33568 |
Gittens Livingstone | Director | 12811 N. 56TH STREET, TAMPA, FL, 33617 |
Bowen Derm B | President | 20006 Daytona Way, Tampa, FL, 33647 |
Chambers Chester G | Vice President | 21698 Pristine Lake Blvd, Land O Lakes, FL, 34637 |
Wildman Oscar | Director | 29045 Rivergate Run, Wesley Chapel, FL, 33543 |
NORTH 56TH STREET GOSPEL CHAPEL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 12811 N. 56TH STREET, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-05 | North 56th Street Gospel Chapel Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 12811 N 56th Street, Tampa, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-27 | 12811 N. 56TH STREET, TAMPA, FL 33617 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-05 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State