Entity Name: | CROSS BAPTIST CHURCH, 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: | 06 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 1989 (35 years ago) |
Document Number: | 757878 |
FEI/EIN Number |
592239825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9610 N. 13TH STREET, TAMPA, FL, 33612 |
Mail Address: | 9610 N. 13TH STREET, TAMPA, FL, 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stewart Lucille | Assi | 9610 N. 13TH STREET, TAMPA, FL, 33612 |
Stewart Harry | Trustee | 9610 N. 13TH STREET, TAMPA, FL, 33612 |
Smith David | Trustee | 7006 Jones Road, ODESSA, FL, 33556 |
Smith Sandra | Treasurer | 7006 Jones Road, ODESSA, FL, 33556 |
Smith Barbara | Trustee | 2652 Hailey Lane, Land O Lakes, FL, 34638 |
Carter Donna | Secretary | 14149 Shea Drive, Springhill, FL, 34610 |
Smith Sandra | Agent | 7006 Jones Road, Odessa, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-07-13 | 7006 Jones Road, Odessa, FL 33556 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-13 | Smith, Sandra | - |
REINSTATEMENT | 1989-10-31 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-01-20 | 9610 N. 13TH STREET, TAMPA, FL 33612 | - |
REINSTATEMENT | 1984-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 1984-01-20 | 9610 N. 13TH STREET, TAMPA, FL 33612 | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2021-09-12 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-07-04 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State