Entity Name: | THE EMBASSY INTERNATIONAL CHRISTIAN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N10000000254 |
FEI/EIN Number |
300625345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 241 S. 78TH STREET, TAMPA, FL, 33619 |
Mail Address: | 241 S. 78TH STREET, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLESPIE JOANNE | President | 2456 TRADEWINDS DRIVE, DUNEDIN, FL, 34698 |
CAMPBELL FRANCES | Vice President | 5816 LANGSTON DRIVE, TAMPA, FL, 33319 |
LEWIS JULIANA | Secretary | 450 Catalina Aveunue, Youngstown, OH, 44504 |
LEWIS JULIANA | Treasurer | 450 Catalina Aveunue, Youngstown, OH, 44504 |
CAMPBELL FRANCES | Agent | 5816 LANGSTON DRIVE, TAMPA, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-11 | 241 S. 78TH STREET, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2012-06-11 | 241 S. 78TH STREET, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-11 | 5816 LANGSTON DRIVE, TAMPA, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-06 |
ANNUAL REPORT | 2013-09-02 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-07-26 |
Domestic Non-Profit | 2010-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State