Search icon

CHURCH OF CHRIST SOUTHSIDE CONGREGATION, INC.

Company Details

Entity Name: CHURCH OF CHRIST SOUTHSIDE CONGREGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1997 (27 years ago)
Document Number: 757941
FEI/EIN Number 80-0650415
Address: 6411 12TH AVE., TAMPA, FL 33619
Mail Address: PO Box 891188, TAMPA, FL 33689-1122
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Hurley, Conrad Agent 6411 12TH AVE SOUTH, TAMPA, FL 33619

Chief Financial Officer

Name Role Address
Hurley, Conrad M Chief Financial Officer 6411 12TH AVE., TAMPA, FL 33619

Co

Name Role Address
Hurley, Conrad M Co 6411 12TH AVE., TAMPA, FL 33619

Director

Name Role Address
Hurley, Conrad M Director 6411 12TH AVE., TAMPA, FL 33619
Scott, Christopher Director 6411 12TH AVE., TAMPA, FL 33619

Asst. Treasurer

Name Role Address
Scott, Christopher Asst. Treasurer 6411 12TH AVE., TAMPA, FL 33619
Spears, Christopher Asst. Treasurer 6411 12TH AVE., TAMPA, FL 33619

Secretary

Name Role Address
Spears, Christopher Secretary 6411 12TH AVE., TAMPA, FL 33619

Trustee

Name Role Address
Seay, Antonio Trustee 6411 12TH AVE., TAMPA, FL 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-12-06 6411 12TH AVE., TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2016-12-20 Hurley, Conrad No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-14 6411 12TH AVE SOUTH, TAMPA, FL 33619 No data
REINSTATEMENT 1997-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-02-28 6411 12TH AVE., TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-12-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-12-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State