Search icon

NATIONAL TRUSTED PARTNERS FOR CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL TRUSTED PARTNERS FOR CHRIST, INC.
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: 25 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: N10000008085
FEI/EIN Number 273395693

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10674 Grand Riviere Dr, Tampa, FL, 33647, US
Mail Address: 10674 Grand Riviere Dr, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES ARTHUR Chairman P.O. BOX 284, HUMPHREY, AR, 72073
Davis Dianne Director 611 E. Melton Street, Longview, TX, 75602
Fox Obie S Director 5200 Raymond Ave., Tupelo, MS, 38801
Burley Kemp Vice President 10674 Grand Riviere Dr, Tampa, FL, 33647
Lyons Henry J President 10674 Grand Riviere Dr, Tampa, FL, 33647
Ross Aaron Vice President 4720 Burns, Detroit, MI, 48214
LYONS WILLIE B Agent 10674 Grand Riviere Dr, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-10-05 10674 Grand Riviere Dr, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 10674 Grand Riviere Dr, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2017-10-05 10674 Grand Riviere Dr, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2017-10-05 LYONS, WILLIE B -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-08-16 - -
NAME CHANGE AMENDMENT 2011-05-06 NATIONAL TRUSTED PARTNERS FOR CHRIST, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State