Search icon

NORTH TAMPA CHRISTIAN FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: NORTH TAMPA CHRISTIAN FELLOWSHIP, 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: 29 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: N11775
FEI/EIN Number 596176129

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

Address: 206 W. 131ST AVE., TAMPA, FL, 33612
Mail Address: 4913 HEADLAND HILLS DR., TAMPA, FL, 33624
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL SHERILEE J Manager 22642 NEWFIELD CT, LAND O LAKES, FL, 34639
WALCOTT CARL P Director 4913 HEADLAND HILLS DR., TAMPA, FL, 33624
Williams Daphne Director 704 Periwinkle Pointe Place, SEFFNER, FL, 33584
HOSPEDALES MARCIA Director 8053 FAWNRIDGE CIR., TAMPA, FL, 33610
CLOPTON-ROBINSON JESSICA Director 9912 Balaye Run Dr., Tampa, FL, 33619
CRAWFORD HATTIE J Director 9410 Sayre Street, Riverview, FL, 33569
WALCOTT CARL Agent 4913 HEADLAND HILLS DR., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-11 WALCOTT, CARL -
REGISTERED AGENT ADDRESS CHANGED 2010-02-11 4913 HEADLAND HILLS DR., TAMPA, FL 33624 -
REINSTATEMENT 2010-02-11 - -
CHANGE OF MAILING ADDRESS 2010-02-11 206 W. 131ST AVE., TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-29 206 W. 131ST AVE., TAMPA, FL 33612 -
NAME CHANGE AMENDMENT 1990-02-07 NORTH TAMPA CHRISTIAN FELLOWSHIP, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State