Search icon

NORTHWEST TAMPA CHURCH OF CHRIST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHWEST TAMPA CHURCH OF CHRIST, 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: 06 Apr 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: 742295
FEI/EIN Number 592384859

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

Address: 7259 SHELDON RD, TAMPA, FL, 33615, US
Mail Address: 7259 SHELDON RD, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON LEWIS Trustee 10143 KINGSBRIDGE AVE, TAMPA, FL, 33626
GRAY TRACEY President 1469 Riverdale Drive, OLDSMAR, FL, 34677
THOMPSON TIMOTHY Trustee 16117 SUNCREST SHORES DRIVE, ODESSA, FL, 33556
BOYER TONIA Corr 7301 SHELDON ROAD, TAMPA, FL, 33615
Sandlin Ward Trustee 16109 Suncrest Shores, Odessa, FL, 33556
PATTERSON LEWIS Agent 10143 KINGSBRIDGE AVE, TAMPA, FL, 33626
Page Larry Treasurer 11324 Ravinia Park Blvd., Tampa, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022249 TAMPA YOUTH MISSIONS ACTIVE 2010-03-09 2025-12-31 - 7259 SHELDON ROAD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
AMENDMENT 2017-05-04 - -
REGISTERED AGENT NAME CHANGED 2000-05-17 PATTERSON, LEWIS -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 10143 KINGSBRIDGE AVE, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-25 7259 SHELDON RD, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 1996-04-25 7259 SHELDON RD, TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
Off/Dir Resignation 2021-11-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-14
Amendment 2017-05-04
AMENDED ANNUAL REPORT 2017-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49245.00
Total Face Value Of Loan:
49245.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49245
Current Approval Amount:
49245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49587.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State