Search icon

OAKWOOD COMMUNITY CHURCH OF TAMPA, INC.

Company Details

Entity Name: OAKWOOD COMMUNITY CHURCH OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Feb 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2004 (21 years ago)
Document Number: N01423
FEI/EIN Number 59-2436827
Address: 11209 CASEY ROAD, TAMPA, FL 33618-5306
Mail Address: 11209 CASEY ROAD, TAMPA, FL 33618-5306
Place of Formation: FLORIDA

Agent

Name Role Address
BIRDSONG, DEANNA, ESQUIRE Agent 1715 E Fowler Ave Ste R162, TAMPA, FL 33612

President

Name Role Address
Schneider, John President 11712 Davis Road, Temple Terrace, FL 33637

Treasurer

Name Role Address
Wyatt, Mike Treasurer 12826 Dunhill Drive, Tampa, FL 33624

Secretary

Name Role Address
Whipple, Cam Secretary 13537 Marilyn Court, Hudson, FL 34669

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 1715 E Fowler Ave Ste R162, TAMPA, FL 33612 No data
AMENDMENT 2004-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-21 11209 CASEY ROAD, TAMPA, FL 33618-5306 No data
CHANGE OF MAILING ADDRESS 2004-01-21 11209 CASEY ROAD, TAMPA, FL 33618-5306 No data
NAME CHANGE AMENDMENT 1992-06-09 OAKWOOD COMMUNITY CHURCH OF TAMPA, INC. No data
REGISTERED AGENT NAME CHANGED 1991-07-09 BIRDSONG, DEANNA, ESQUIRE No data
REINSTATEMENT 1987-06-16 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State