Entity Name: | CHRISTIAN BROTHERS FILM ACADEMY 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: | 06 Feb 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 May 2016 (9 years ago) |
Document Number: | N12000001348 |
FEI/EIN Number |
43-2009509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3853 NORTHDALE BLVD, TAMPA, FL, 33624, US |
Mail Address: | 3853 NORTHDALE BLVD, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CHARLES E | President | 3853 NORTHDALE BLVD, TAMPA, FL, 33624 |
BUTLER SMITH COLLEEN | Agent | 3853 NORTHDALE BLVD, TAMPA, FL, 33624 |
BUTLER SMITH COLLEEN | Treasurer | 3853 NORTHDALE BLVD, TAMPA, FL, 33624 |
Walton Orlando C | Boar | 1665 Falkland RD. East, Jacksonville, FL, 32221 |
BUTLER SMITH COLLEEN | Secretary | 3853 NORTHDALE BLVD, TAMPA, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000018379 | PURE LANGUAGE MEDIA MINISTRIES | EXPIRED | 2019-02-05 | 2024-12-31 | - | 15808 KNOLLVIEW DR., TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 3853 NORTHDALE BLVD, SUITE 310, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3853 NORTHDALE BLVD, SUITE 310, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 3853 NORTHDALE BLVD, SUITE 310, TAMPA, FL 33624 | - |
AMENDMENT | 2016-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-07-18 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-02 |
Amendment | 2016-05-13 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State