Search icon

IMPACT CHURCH OF TAMPA INTERNATIONAL INC.

Company Details

Entity Name: IMPACT CHURCH OF TAMPA INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N04000003469
FEI/EIN Number 200503597
Address: 10320 North 56th St., Temple Terrace, FL, 33617, US
Mail Address: 10320 North 56th St., Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GARRETT THOMAS L Agent 10320 North 56th Street, Temple Terrace, FL, 33617

President

Name Role Address
GARRETT THOMAS L President 10320 North 56th St., Temple Terrace, FL, 33617

Director

Name Role Address
GARRETT THOMAS L Director 10320 North 56th St., Temple Terrace, FL, 33617
GARRETT STEPHANIE D Director 10320 North 56th St., Temple Terrace, FL, 33617
NICHOLAS VERONICA T Director 10320 North 56th Street, Temple Terrace, FL, 33617

Vice President

Name Role Address
GARRETT STEPHANIE D Vice President 10320 North 56th St., Temple Terrace, FL, 33617

Secretary

Name Role Address
NICHOLAS VERONICA T Secretary 10320 North 56th Street, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 10320 North 56th St., Suite 320, Temple Terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2018-04-26 10320 North 56th St., Suite 320, Temple Terrace, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 10320 North 56th Street, Suite 320, Temple Terrace, FL 33617 No data
NAME CHANGE AMENDMENT 2014-04-29 IMPACT CHURCH OF TAMPA INTERNATIONAL INC. No data
CANCEL ADM DISS/REV 2007-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
Name Change 2014-04-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State