Search icon

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF TAMPA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SPIRITUAL ASSEMBLY OF THE BAHA'IS 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: 21 Aug 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2005 (20 years ago)
Document Number: 730494
FEI/EIN Number 362170876

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15903 CHESTERFIELD CT, TAMPA, FL, 33647, US
Mail Address: 15903 CHESTERFIELD CT, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN DAVID Treasurer 15903 CHESTERFIELD CT., TAMPA, FL, 33647
Farrell Leslie Asst 2315 S. Occident St., Tampa, FL, 33629
Hossein Shina Secretary 1002 W Lemon St, Tampa, FL, 336061129
Linebarger Margot Chairman 20204 Oak Thorn Way, Tampa, FL, 336473712
Kusha Barmak Director 18311 Highwoods Preserve Pkwy Unit 3401, Tampa, FL, 336471911
Stevens Amina Director 10306 N Myrtle St, Tampa, FL, 336174052
KHORSANDIAN-SANCHEZ FARAH Agent 15903 CHESTERFIELD CT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-10 KHORSANDIAN-SANCHEZ, FARAH -
REGISTERED AGENT ADDRESS CHANGED 2011-04-10 15903 CHESTERFIELD CT, TAMPA, FL 33647 -
REINSTATEMENT 2005-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-17 15903 CHESTERFIELD CT, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2005-10-17 15903 CHESTERFIELD CT, TAMPA, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State