Search icon

GOD'S SIDE FAMILY WORSHIP CENTER, INC - Florida Company Profile

Company Details

Entity Name: GOD'S SIDE FAMILY WORSHIP CENTER, 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: 30 Oct 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: N06000011302
FEI/EIN Number 760840698

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

Address: 9309 N Florida Ave, TAMPA, FL, 33612, US
Mail Address: 8606 HUNTER'S VILLAGE RD, Tampa, FL, 33647, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORNE DANNY C Chairman 8748 BUSCH OAKS STREET, TAMPA, FL, 33617
Freeman Karen Trustee 4421 Bass St, TAMPA, FL, 33617
Braswell Connie Trustee 2608 E Chelsea Ave, TAMPA, FL, 33610
Freeman Karen RAdminis Agent 4421 Bass Street, Tampa, FL, 33617
OSBORNE DANNY C President 8748 BUSCH OAKS STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9309 N Florida Ave, Ste 101, TAMPA, FL 33612 -
AMENDMENT AND NAME CHANGE 2023-09-27 GOD'S SIDE FAMILY WORSHIP CENTER, INC -
CHANGE OF MAILING ADDRESS 2023-09-27 9309 N Florida Ave, Ste 101, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4421 Bass Street, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Freeman, Karen Renae, Administrative Assistant -
PENDING REINSTATEMENT 2013-07-09 - -
REINSTATEMENT 2013-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment and Name Change 2023-09-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State