Entity Name: | MJH CHILDREN'S CHARITIES, 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: | 10 Nov 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Sep 2018 (7 years ago) |
Document Number: | N03000009800 |
FEI/EIN Number |
270070897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3741 EAST HILLSBOROUGH AVENUE, TAMPA, FL, 33610, US |
Mail Address: | P. O. BOX 311394, TAMPA, FL, 33680 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTON TERRY | Director | 8701 Florida Mining Blvd., TAMPA, FL, 33624 |
HAFNER JOSEPH C | President | 417 South Hyde Park Ave., TAMPA, FL, 33606 |
HAFNER JOSEPH C | Director | 417 South Hyde Park Ave., TAMPA, FL, 33606 |
MOORE TERRANCE L | TRD | 11615 RAULERSON RD., RIVERVIEW, FL, 33569 |
BOWLES SCOTT | Secretary | 105 S. LOCKMORE, TEMPLE TERRACE, FL, 33617 |
MOORE TERRANCE L | Agent | 11615 Raulerson Road, Riverview, FL, 33569 |
BARTON TERRY | Vice President | 8701 Florida Mining Blvd., TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-09-14 | MJH CHILDREN'S CHARITIES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 11615 Raulerson Road, Riverview, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 3741 EAST HILLSBOROUGH AVENUE, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-22 | MOORE, TERRANCE LTREASUR | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2004-07-02 | MJH GOLF CLASSIC, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-09 |
Name Change | 2018-09-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State