Search icon

ALLEN TEMPLE AFRICAN METHODIST EPISCOPAL CHURCH OF TAMPA FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN TEMPLE AFRICAN METHODIST EPISCOPAL 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 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: 739180
FEI/EIN Number 592654662

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

Address: 2101 NORTH LOWE STREET, TAMPA, FL, 33605-3517, US
Mail Address: 2101 NORTH LOWE STREET, TAMPA, FL, 33605-3517, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dames Glenn BJr. Past 2101 NORTH LOWE STREET, TAMPA, FL, 33605
HOWARD EDWARD Treasurer 2101 NORTH LOWE STREET, TAMPA, FL, 33605
Malphus Wilbert Stew 17705 CRYSTAL COVE PL, Lutz, FL, 33548
Davis Mack Jr. Trustee 2101 Lowe Street, Tampa, FL, 33605
Curry Bruce H Chief Information Officer 17821 Simms Rd, Odessa, FL, 33556
Dames, Jr. Glenn BPastor Agent 2101 NORTH LOWE STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 2101 NORTH LOWE STREET, TAMPA, FL 33605-3517 -
CHANGE OF MAILING ADDRESS 2024-03-12 2101 NORTH LOWE STREET, TAMPA, FL 33605-3517 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 2101 NORTH LOWE STREET, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2022-04-14 Dames, Jr., Glenn B., Pastor -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State