Search icon

HENDERSON BOULEVARD CHURCH OF CHRIST, INC.

Company Details

Entity Name: HENDERSON BOULEVARD CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Mar 2009 (16 years ago)
Document Number: N09000002994
FEI/EIN Number 592405475
Address: 3402 HENDERSON BLVD, TAMPA, FL, 33609-3945, US
Mail Address: 3402 HENDERSON BLVD, TAMPA, FL, 33609-3945, US
Place of Formation: FLORIDA

Agent

Name Role Address
Perconti Brian Sr. Agent 9401 E Fowler Avenue, Thonotosassa, FL, 33592

Vice President

Name Role Address
WALKER, JR RALPH R Vice President 414 S RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617

Asst

Name Role Address
DUNN, JR ROBERT G Asst 869 SOUTH DAVIS BLVD, TAMPA, FL, 33606

President

Name Role Address
Gilliam Brian President 2507 Martucci Rd, Seffner, FL, 33584

Treasurer

Name Role Address
McNally Todd Treasurer 5403 Burchette Road, Tampa, FL, 33647

Secretary

Name Role Address
Perconti, Sr Brian Secretary 9401 E Fowler Ave, Thonotosassa, FL, 33592

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Perconti, Brian, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 9401 E Fowler Avenue, Lot 220, Thonotosassa, FL 33592 No data
REGISTERED AGENT NAME CHANGED 2022-02-09 DRUMM, RONALD L No data
CHANGE OF MAILING ADDRESS 2011-02-19 3402 HENDERSON BLVD, TAMPA, FL 33609-3945 No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-12 3402 HENDERSON BLVD, TAMPA, FL 33609-3945 No data
REGISTERED AGENT ADDRESS CHANGED 2010-07-12 5104 W. PLATT STREET, TAMPA, FL 33609-3506 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State