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 |
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 |
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 | - | - |
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