Search icon

TEMPLE TERRACE COMMUNITY CHURCH, INC.

Company Details

Entity Name: TEMPLE TERRACE COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jun 1979 (46 years ago)
Document Number: 747692
FEI/EIN Number 59-1056561
Address: 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817
Mail Address: 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817
Place of Formation: FLORIDA

Agent

Name Role Address
Anders, Debbie Agent 210 INVERNESS AVE., TAMPA, FL 33617

Director

Name Role Address
WARRICK, PHYLLIS Director 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817
Borntrager, Julie Director 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817
McGongiel, Carolyn Director 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817
Treat, Robert Director 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817
Sandbach, Terri Director 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817
Pinkard, Eric Director 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817
Dutton, Pat Director 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817

Secretary

Name Role Address
ANDERS, DEBBIE Secretary 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817

Treasurer

Name Role Address
ANDERS, DEBBIE Treasurer 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817

Chairman

Name Role Address
Fielland, Landee Chairman 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817

Board member

Name Role Address
Fielland, Marsha Board member 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-27 Anders, Debbie No data
CHANGE OF MAILING ADDRESS 2012-03-14 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 210 INVERNESS AVE., TAMPA, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 210 INVERNESS AVE, TEMPLE TERRACE, FL 33617-4817 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State