Entity Name: | NEXT LEVEL MINISTRIES TAMPA BAY, 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: | 12 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (15 years ago) |
Document Number: | N07000011904 |
FEI/EIN Number |
261552936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 NE 44th AVE, ocala, FL, 34470, US |
Mail Address: | 2767 Barker Blvd, Saint George, GA, 31562, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farris Christian E | President | 314 NE 44th Ave, Ocala, FL, 34470 |
Farris Patricia G | Secretary | 314 NE 44th Ave, Ocala, FL, 34470 |
NEXT LEVEL CHURCH, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000101442 | TN24 | EXPIRED | 2014-10-06 | 2019-12-31 | - | 5015 DARLINGTON ROAD, HOLIDAY, FL, 34690 |
G14000061371 | NEXT LEVEL SCHOOL OF MUSIC | EXPIRED | 2014-06-17 | 2019-12-31 | - | 5015 DARLINGTON ROAD, HOLIDAY, FL, 34690 |
G12000065412 | THE NEXT 24 | EXPIRED | 2012-06-29 | 2017-12-31 | - | 36181 EASTLAKE RD, #261, PALM HARBOR, FL, 34685 |
G10000066793 | LITETHECITY.COM | EXPIRED | 2010-07-20 | 2015-12-31 | - | 36181 EASTLAKE RD #261, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-11-21 | 314 NE 44th Ave, Ocala, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2022-11-21 | 314 NE 44th AVE, ocala, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-27 | 314 NE 44th AVE, ocala, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | NEXT LEVEL CHURCH | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000624527 | TERMINATED | 1000000618761 | PINELLAS | 2014-04-23 | 2024-05-09 | $ 1,534.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-11-21 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-09-21 |
ANNUAL REPORT | 2017-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9792067304 | 2020-05-02 | 0455 | PPP | 5015 DARLINGTON RD, HOLIDAY, FL, 34690-4021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State