Entity Name: | METROPOLITAN COMMUNITY CHURCH OF TAMPA, FLORIDA , 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 Oct 1972 (52 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2004 (21 years ago) |
Document Number: | 724664 |
FEI/EIN Number |
591429783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 E CAYUGA ST, TAMPA, FL, 33603, US |
Mail Address: | 408 E CAYUGA ST, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hero-Shaw Jakob Pastor | Past | 408 E CAYUGA ST, TAMPA, FL, 33603 |
James Catherine | Director | 408 E CAYUGA ST, TAMPA, FL, 33603 |
Parker Bryan | Director | 408 E CAYUGA ST, TAMPA, FL, 33603 |
Ullom Jeff Pastor | Vice President | 408 E CAYUGA ST, TAMPA, FL, 33603 |
Blanton Deborah | Director | 408 E CAYUGA ST, TAMPA, FL, 33603 |
Oates Mia | Director | 408 E CAYUGA ST, TAMPA, FL, 33603 |
Parker Bryan Secreta | Agent | 408 E CAYUGA STREET, TAMPA, FL, 33603 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000083041 | 18 FORE LIFE | EXPIRED | 2010-09-10 | 2015-12-31 | - | 408 E CAYUGA STREET, TAMPA, FL, 33603, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Parker, Bryan, Secretary | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-28 | 408 E CAYUGA STREET, TAMPA, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2004-10-19 | 408 E CAYUGA ST, TAMPA, FL 33603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-19 | 408 E CAYUGA ST, TAMPA, FL 33603 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1989-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State