Entity Name: | 58TH STREET PROPERTIES, 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: | 30 Sep 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Oct 2004 (20 years ago) |
Document Number: | N03000008465 |
FEI/EIN Number |
20-0436071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12202 NORTH 58TH STREET, TAMPA, FL, 33617 |
Mail Address: | 12202 NORTH 58TH STREET, TAMPA, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON THOMAS | President | 12202 NORTH 58TH STREET, TAMPA, FL, 33617 |
HAMILTON THOMAS | Director | 12202 NORTH 58TH STREET, TAMPA, FL, 33617 |
WARD NATHAN | Director | 12202 NORTH 58TH STREET, TAMPA, FL, 33617 |
COOPER ADAM | Treasurer | 12202 NORTH 58TH STREET, TAMPA, FL, 33617 |
RAINWATER BRIAN | Treasurer | 12202 NORTH 58TH STREET, TAMPA, FL, 33617 |
ENGEL GREG | Treasurer | 12202 NORTH 58TH STREET, TAMPA, FL, 33617 |
STERMER DAN | Treasurer | 12202 NORTH 58TH STREET, TAMPA, FL, 33617 |
COOPER ADAM J | Agent | 6806 Bloomfield Haven Pl, Seffner, FL, 33584 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047609 | 58TH STREET CHURCH OF CHRIST | ACTIVE | 2015-05-09 | 2025-12-31 | - | 12202 NORTH 58TH STREET, TAMPA, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-09 | COOPER, ADAM J | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 6806 Bloomfield Haven Pl, Seffner, FL 33584 | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State