Search icon

EMMANUEL CHURCH OF DELIVERANCE APOSTOLIC FAITH INC NORTH TAMPA - Florida Company Profile

Company Details

Entity Name: EMMANUEL CHURCH OF DELIVERANCE APOSTOLIC FAITH INC NORTH TAMPA
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: 18 Jul 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: N08000006777
FEI/EIN Number 300496151

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

Address: 1110 E Yukon St, TAMPA, FL, 33604, US
Mail Address: 1110 E Yukon St, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Laverne Treasurer 1110 E Yukon St, TAMPA, FL, 33604
White Willie LJr. Asst 1110 E Yukon St, TAMPA, FL, 33604
White Willie L Bish 1110 E Yukon St, TAMPA, FL, 33604
WHITE WILLIE LSR Agent 1110 E. YUKON ST., TAMPA, FL, 33604
Lowman VI Andrea M Secretary 1110 E Yukon St, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 1110 E Yukon St, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 1110 E. YUKON ST., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2023-03-22 1110 E Yukon St, TAMPA, FL 33604 -
AMENDMENT AND NAME CHANGE 2015-04-20 EMMANUEL CHURCH OF DELIVERANCE APOSTOLIC FAITH INC NORTH TAMPA -
REINSTATEMENT 2015-04-17 - -
REGISTERED AGENT NAME CHANGED 2015-04-17 WHITE, WILLIE L, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-10-03 - -
PENDING REINSTATEMENT 2010-10-11 - -
REINSTATEMENT 2010-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State