Entity Name: | CLAIR-MEL CITY FIRST ASSEMBLY OF GOD, 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: | 30 Mar 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2017 (8 years ago) |
Document Number: | 762662 |
FEI/EIN Number |
592235168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | REV. JOHN KEVIN COX, 2415 SOUTH 78TH STREET, TAMPA, FL, 33619, US |
Mail Address: | REV. JOHN KEVIN COX, 2415 SOUTH 78TH STREET, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLDER FRANK | Director | 718 STILLVIEW CR, BRANDON, FL, 33510 |
Shadwick Gary | Deac | 4202 12th Avenue, Tampa, FL, 33605 |
COX JOHN K | Agent | 2415 SOUTH 78TH STREET, TAMPA, FL, 33619 |
COX JOHN K | President | 7029 COLONY POINTE DR, RIVERVIEW, FL, 33578 |
HERNDON ED | Director | 12350 Creek Edge Dr, RIVERVIEW, FL, 33579 |
LANGLEY BUDDY | Director | 3204 S. 73RD STREET, TAMPA, FL, 33619 |
Shultz Russell K | Deac | 2202 N.43rd St., Tampa, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | REV. JOHN KEVIN COX, 2415 SOUTH 78TH STREET, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | REV. JOHN KEVIN COX, 2415 SOUTH 78TH STREET, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | COX, JOHN KEVIN | - |
REINSTATEMENT | 2017-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-24 |
REINSTATEMENT | 2017-05-15 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State