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 |
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 |
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 | - | - |
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