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 |
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 |
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. | - |
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