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 |
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 |
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 | - | - |
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