Search icon

TAMPA BAY PRESBYTERIAN CHURCH OF TAMPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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