Search icon

GREATER MT. CARMEL DEVELOPMENT CORPORATION

Company Details

Entity Name: GREATER MT. CARMEL DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: N00000002644
FEI/EIN Number 020531034
Address: 4209 N. 34TH ST., TAMPA, FL, 33610
Mail Address: P.O.BOX 311717, TAMPA, FL, 33680
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Merritt Bell Demetria LDir Agent 11412 N. 19th St., TAMPA, FL, 33612

Director

Name Role Address
Miller Willie Director 1502 Heritage Dr., Brandon, FL, 33594
MERRITT-BELL DEMETRIA L Director 11412 19TH ST. NORTH, TAMPA, FL, 33612
DIXON GAYNELLE Director 1204 CYPRESS ST., TAMPA, FL, 33606
Fayson Bryant Director 10843 Hoffner Edge Dr, Riverview, FL, 33569

Secretary

Name Role Address
DIXON GAYNELLE Secretary 1204 CYPRESS ST., TAMPA, FL, 33606

Exec

Name Role Address
Hall Patricia A Exec 7327 Monterey Blvd, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-03 Merritt Bell, Demetria L., Dir No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 11412 N. 19th St., TAMPA, FL 33612 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-13 4209 N. 34TH ST., TAMPA, FL 33610 No data
AMENDMENT 2002-06-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State