Search icon

MJH CHILDREN'S CHARITIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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