Search icon

THE FIRST PRESBYTERIAN CHURCH OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST PRESBYTERIAN CHURCH OF TAMPA, 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: 20 Oct 1975 (50 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Mar 2003 (22 years ago)
Document Number: 734100
FEI/EIN Number 590624395

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

Address: 3302 West Horatio Street, TAMPA, FL, 33609, US
Mail Address: 3302 West Horatio Street, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JIM Director 3302 West Horatio Street, TAMPA, FL, 33609
Cunningham Brooks Treasurer 3302 West Horatio Street, TAMPA, FL, 33609
Cunningham Brooks Director 3302 West Horatio Street, TAMPA, FL, 33609
HILL KEVIN T Vice President 3302 West Horatio Street, TAMPA, FL, 33609
HILL KEVIN T Secretary 3302 West Horatio Street, TAMPA, FL, 33609
HILL KEVIN T Director 3302 West Horatio Street, TAMPA, FL, 33609
Harroun Tony Chief Financial Officer 3302 West Horatio Street, TAMPA, FL, 33609
HILL KEVIN T Agent 101 E KENNEDY BLVD STE 3700, TAMPA, FL, 33602
DAVIS JIM President 3302 West Horatio Street, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 3302 West Horatio Street, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2022-03-07 3302 West Horatio Street, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2022-03-07 HILL, KEVIN TYLER -
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 101 E KENNEDY BLVD STE 3700, TAMPA, FL 33602 -
MERGER 2003-03-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000044589

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State