Search icon

SPIRIT OF FAITH CHRISTIAN CENTER OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: SPIRIT OF FAITH CHRISTIAN CENTER OF TAMPA, 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: 17 Sep 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Aug 2017 (8 years ago)
Document Number: N04000008927
FEI/EIN Number 201523423

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2527 Dad Weldon Rd, Dover, FL, 33527, US
Address: 1506 E. DR. MARTIN LUTHER KING JR. BLVD., Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spry Katrina M Director 2527 Dad Weldon Rd, Dover, FL, 33527
Reaves Evonn President 2527 Dad Weldon Rd, Dover, FL, 33527
Spry Katrina Agent 2527 Dad Weldon Rd, Dover, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 2527 Dad Weldon Rd, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2022-03-08 1506 E. DR. MARTIN LUTHER KING JR. BLVD., Tampa, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 1506 E. DR. MARTIN LUTHER KING JR. BLVD., Tampa, FL 33610 -
AMENDMENT AND NAME CHANGE 2017-08-08 SPIRIT OF FAITH CHRISTIAN CENTER OF TAMPA, INC. -
REGISTERED AGENT NAME CHANGED 2016-04-18 Spry, Katrina -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
Amendment and Name Change 2017-08-08
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State