Search icon

THE DESIGNER' S WAY CHRISTIAN CHURCH, INC

Company Details

Entity Name: THE DESIGNER' S WAY CHRISTIAN CHURCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jun 2009 (16 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 11 Aug 2020 (4 years ago)
Document Number: N09000006303
FEI/EIN Number 270234052
Address: 3910 N. U.S. Highway 301, TAMPA, FL, 33619, US
Mail Address: 3910 US Highway 301, STE 125, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Simmons Ronald J Agent 3910 N. U.S. Highway 301, TAMPA, FL, 33619

President

Name Role Address
SIMMONS RONALD J President 3910 US Highway 301, Tampa, FL, 33619

Vice President

Name Role Address
Mitchell Philip Vice President 119 Glen Eagle Way, McDonough, GA, 30253

Secretary

Name Role Address
Simmons Yvette Secretary 3910 N. U.S. Highway 301, TAMPA, FL, 33619

Director

Name Role Address
Grigsby Demetrius Director 5139 Clapboard Creek, Jacksonville, FL, 32226

Treasurer

Name Role Address
SIMMONS YVETTE Treasurer 3910 US Highway 301, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 3910 N. U.S. Highway 301, TAMPA, FL 33619 No data
RESTATED ARTICLES 2020-08-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 3910 N. U.S. Highway 301, STE 125, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2019-04-23 Simmons, Ronald J No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 3910 N. U.S. Highway 301, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
Restated Articles 2020-08-11
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State