Entity Name: | TIMS MEMORIAL PRESBYTERIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Feb 1980 (45 years ago) |
Document Number: | 751289 |
FEI/EIN Number | 59-0799923 |
Address: | 601 SUNSET LANE, LUTZ, FL 33549 |
Mail Address: | 601 SUNSET LANE, LUTZ, FL 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONE, THOMAS | Agent | 601 SUNSET LANE, LUTZ, FL 33549 |
Name | Role | Address |
---|---|---|
Herline, Cecil | President | 601 SUNSET LANE, LUTZ, FL 33549 |
Name | Role | Address |
---|---|---|
ENGLISH, SUSAN | Vice President | 601 SUNSET LANE, LUTZ, FL 33549 |
Name | Role | Address |
---|---|---|
Zern, Michael | Treasurer | 601 SUNSET LANE, LUTZ, FL 33549 |
Name | Role | Address |
---|---|---|
Cone, Thomas | Secretary | 601 Sunset Lane, Lutz, FL 33549 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000013539 | LUTZ COMMUNITY CHURCH | ACTIVE | 2022-02-03 | 2027-12-31 | No data | 601 SUNSET LANE, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-24 | CONE, THOMAS | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-04-12 | 601 SUNSET LANE, LUTZ, FL 33549 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State