Entity Name: | MT. ZION A.M.E. 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: | 16 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jul 2007 (18 years ago) |
Document Number: | 747224 |
FEI/EIN Number |
250316600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7401 KISSIMMEE ST, TAMPA, FL, 33616, US |
Mail Address: | 7401 KISSIMMEE ST, TAMPA, FL, 33616, US |
ZIP code: | 33616 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERSON SYLVIA | Secretary | 8416 N LYNN AVE, TAMPA, FL, 33604 |
JONES DIANE | Vice President | 7401 KISSIMMEE STREET, TAMPA, FL, 33616 |
JONES DIANE | Director | 7401 KISSIMMEE STREET, TAMPA, FL, 33616 |
GLENN CLARA | Treasurer | 7409 S SHERRILL ST, TAMPA, FL, 33616 |
FOSSITT EVELYN | Director | 6340 S RENELLIE COURT, TAMPA, FL, 33616 |
PHELPS THERESA | Director | 6210 W. THORPE STREET, TAMPA, FL, 33610 |
MANGUM MCRAE | President | 5107 CHIPOTLE LANE, WESLEY CHAPEL, FL, 33544 |
LADSON SHARON S | Agent | 4402 W PRESCOTT STREET, TAMPA, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-05 | LADSON, SHARON STEWARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 4402 W PRESCOTT STREET, TAMPA, FL 33616 | - |
REINSTATEMENT | 2007-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-22 | 7401 KISSIMMEE ST, TAMPA, FL 33616 | - |
CHANGE OF MAILING ADDRESS | 1998-01-22 | 7401 KISSIMMEE ST, TAMPA, FL 33616 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State