Search icon

TRUSTEES FIRST BAPTIST CHURCH, TAMPA, FLORIDA - Florida Company Profile

Company Details

Entity Name: TRUSTEES FIRST BAPTIST CHURCH, TAMPA, FLORIDA
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: 23 Dec 1982 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: 766286
FEI/EIN Number 590683260

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 302 W KENNEDY BLVD., TAMPA, FL, 33606, US
Mail Address: 302 W KENNEDY BLVD., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINSON RICHARD Vice President 302 W KENNEDY BLVD, TAMPA, FL, 33606
PRUETT, JR RYLAND Trustee 302 W KENNEDY BLVD, TAMPA, FL, 33606
MCCLURE FREDRICK A Trustee 302 W KENNEDY BLVD, TAMPA, FL, 33606
French Lawrence President 302 W KENNEDY BLVD., TAMPA, FL, 33606
Diaz Mike Secretary 302 W KENNEDY BLVD., TAMPA, FL, 33606
Dickerhoof Thomas Trustee 302 W KENNEDY BLVD., TAMPA, FL, 33606
French Lawrence Agent 302 W KENNEDY BLVD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000111110 320 W. KENNEDY BLDG ACTIVE 2022-09-07 2027-12-31 - 1810, N ARMENIA AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-31 French, Lawrence -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 302 W KENNEDY BLVD, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1987-06-08 302 W KENNEDY BLVD., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1987-06-08 302 W KENNEDY BLVD., TAMPA, FL 33606 -
AMENDED AND RESTATEDARTICLES 1984-07-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State