Search icon

THE CHRISTIAN RESOURCE CENTER OF GREATER TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: THE CHRISTIAN RESOURCE CENTER OF GREATER TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N07946
FEI/EIN Number 592800289

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

Address: 513 HOLY HOCK LN, SPRING HILL, FL, 34606
Mail Address: P.O.BOX16822, HOUSTON, TX, 77222-6822
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTEN HERMAN President 8002 TIERRA VERDE, TAMPA, FL, 33617
MOTEN HERMAN Director 8002 TIERRA VERDE, TAMPA, FL, 33617
MOTEN MARCUS J Director 1312 E 36TH ST, HOUSTON, TX, 77022
MOTEN CORINTH Secretary 10911 KEEGANS GLEN DR, HOUSTON, TX, 77031
MOTEN CORINTH Treasurer 10911 KEEGANS GLEN DR, HOUSTON, TX, 77031
MOTEN CORINTH Director 10911 KEEGANS GLEN DR, HOUSTON, TX, 77031
MOTEN HERMAN R Agent 8002 TIERRA VERDE DR., TAMPA, FL, 336177632

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-12 513 HOLY HOCK LN, SPRING HILL, FL 34606 -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-07-09 513 HOLY HOCK LN, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 8002 TIERRA VERDE DR., TAMPA, FL 33617-7632 -
REGISTERED AGENT NAME CHANGED 2001-05-04 MOTEN, HERMAN RPD -
AMENDMENT 1993-10-18 - -
AMENDMENT 1987-10-30 - -
AMENDMENT 1985-07-24 - -

Documents

Name Date
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2006-07-16
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2004-04-22
REINSTATEMENT 2003-11-14
ANNUAL REPORT 2002-07-09
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State