Entity Name: | HIGHLAND PINES OUTREACH CENTER INCORPORATED |
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: | 20 Mar 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Sep 2012 (13 years ago) |
Document Number: | N01000001943 |
FEI/EIN Number |
593652641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIRST M. B. CHURCH OF HIGHLAND PINES, 4711 E 21ST AVENUE, TAMPA, FL, 33605 |
Mail Address: | FIRST M. B. CHURCH OF HIGHLAND PINES, 4711 E 21ST AVENUE, TAMPA, FL, 33605 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKenzie DeCarlo | Treasurer | 14244 Blue Dasher Dr., Riverview, FL, 33569 |
Iva Carter | Secretary | 214 East Palm Avenue, Tampa, FL, 33602 |
Williams Stephanie | Boar | 20131 Bay Cedar Blvd., Tampa, FL, 33647 |
Lane Cleveland Board M | Agent | 8015 North 12th Street, Tampa, FL, 33604 |
Brown Lawrence | Boar | 1106 East Humphrey Street, Tampa, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Lane, Cleveland, Board Member | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 8015 North 12th Street, Tampa, FL 33604 | - |
AMENDMENT | 2012-09-13 | - | - |
PENDING REINSTATEMENT | 2012-08-23 | - | - |
REINSTATEMENT | 2012-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-05-02 | FIRST M. B. CHURCH OF HIGHLAND PINES, 4711 E 21ST AVENUE, TAMPA, FL 33605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-02 | FIRST M. B. CHURCH OF HIGHLAND PINES, 4711 E 21ST AVENUE, TAMPA, FL 33605 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-07-05 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-05-22 |
ANNUAL REPORT | 2017-09-08 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State