Search icon

TAMPA CHRISTIAN THRIFT STORE, INC.

Company Details

Entity Name: TAMPA CHRISTIAN THRIFT STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2010 (15 years ago)
Document Number: N09000005113
FEI/EIN Number 270246475
Mail Address: 15102 Lake Magdalene Blvd., TAMPA, FL, 33618, US
Address: 2908 W Hillsborough Ave, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AMAN LAW FIRM Agent 4809 EHRLICH RD SUITE 105, TAMPA, FL, 33624

President

Name Role Address
PELLIZZE PATRICK President 15102 Lake Magdalene Blvd., TAMPA, FL, 33618

Vice President

Name Role Address
PELLIZZE JERRIE M Vice President 15102 Lake Magdalene Blvd., TAMPA, FL, 33618

Director

Name Role Address
Stephens James Director 2825 N Nebraska Ave, TAMPA, FL, 33614

Secretary

Name Role Address
Haynes John Secretary 580 Shay Lind Court, Lilburn, GA, 30047

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-02 2908 W Hillsborough Ave, TAMPA, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 2908 W Hillsborough Ave, TAMPA, FL 33614 No data
AMENDMENT 2010-06-07 No data No data
AMENDMENT 2009-06-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000491647 TERMINATED 1000000789164 HILLSBOROU 2018-07-07 2038-07-11 $ 952.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000237745 TERMINATED 1000000740883 HILLSBOROU 2017-04-18 2037-04-26 $ 1,536.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State