Search icon

24TH AVE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: 24TH AVE 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: 29 Mar 1983 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: 767728
FEI/EIN Number 592692276

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

Address: 24TH AVE. CHURCH, 1703 E 24TH AVE., TAMPA, FL, 33605, US
Mail Address: 24TH AVE. CHURCH, 1703 E 24TH AVE., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT HARRY AJr. Agent 316 TERRACE DR., BRANDON, FL, 33510
SCOTT HARRY President 316 TERRACE DR., BRANDON, FL, 33510
SANCHEZ BARBARA Director 2007 17TH AVE, TAMPA, FL, 33605
Scott Harry Director 316 TERRACE DRIVE, BRANDON, FL, 33510
Scott Anzel Director 316 TERRACE DRIVE, BRANDON, FL, 33510
Bryant Sharene Director 316 TERRACE DR, BRANDON, FL, 33510
BROWNE, FRANCES Director 1703 E 24TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-03-15 24TH AVE CHURCH, INC. -
CHANGE OF MAILING ADDRESS 2024-03-15 24TH AVE. CHURCH, 1703 E 24TH AVE., TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 24TH AVE. CHURCH, 1703 E 24TH AVE., TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2023-02-13 SCOTT, HARRY A, Jr. -
REINSTATEMENT 2022-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Amendment and Name Change 2024-03-15
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-05-06
REINSTATEMENT 2018-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State