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 |
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 |
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. | - |
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