Search icon

THE DIOCESE OF ST. JOHN THE BELOVED, INC.

Company Details

Entity Name: THE DIOCESE OF ST. JOHN THE BELOVED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Dec 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2005 (20 years ago)
Document Number: N03000010525
FEI/EIN Number 050616817
Address: 914 W. 131ST AVE., TAMPA, FL, 33612
Mail Address: PO BOX 82494, TAMPA, FL, 33682, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT BRUCE D Agent 6005 DOC THOMPSON RD, PLANT CITY, FL, 33565

President

Name Role Address
WRIGHT BRUCE D President 6005 DOC THOMPSON RD., PLANT CITY, FL, 33565

Director

Name Role Address
WRIGHT BRUCE D Director 6005 DOC THOMPSON RD., PLANT CITY, FL, 33565
WRIGHT AMANDA D Director 6003 DOC THOMPSON RD, PLANT CITY, FL, 33565
WRIGHT JONATHAN C Director 6003 DOC THOMPSON RD, PLANT CITY, FL, 33565

Secretary

Name Role Address
WRIGHT AMANDA D Secretary 6003 DOC THOMPSON RD, PLANT CITY, FL, 33565

Treasurer

Name Role Address
WRIGHT AMANDA D Treasurer 6003 DOC THOMPSON RD, PLANT CITY, FL, 33565

Vice President

Name Role Address
WRIGHT JONATHAN C Vice President 6003 DOC THOMPSON RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-12 914 W. 131ST AVE., TAMPA, FL 33612 No data
AMENDMENT AND NAME CHANGE 2005-01-13 THE DIOCESE OF ST. JOHN THE BELOVED, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State