Entity Name: | TAMPA BAY PRESBYTERIAN 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: | 25 Apr 1980 (45 years ago) |
Document Number: | 752197 |
FEI/EIN Number |
592001613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647 |
Mail Address: | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN EDWARD | Secretary | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647 |
BAYLEY TODD | President | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647 |
Thompson Richard | Director | 19911 Bruce B. Downs Blvd., Tampa, FL, 33647 |
Jordan Edward | Director | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647 |
Bayley Todd | Director | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647 |
JORDAN EDWARD | Agent | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647 |
THOMPSON RICHARD | Treasurer | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000122331 | TAMPA BAY PRESYBTERIAN CHURCH | EXPIRED | 2018-11-15 | 2023-12-31 | - | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | JORDAN, EDWARD | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-15 | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2000-05-15 | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL 33647 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State