Search icon

CHRISTIAN BROTHERS FILM ACADEMY INC

Company Details

Entity Name: CHRISTIAN BROTHERS FILM ACADEMY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
BUTLER SMITH COLLEEN Agent 3853 NORTHDALE BLVD, TAMPA, FL, 33624

President

Name Role Address
SMITH CHARLES E President 3853 NORTHDALE BLVD, TAMPA, FL, 33624

Secretary

Name Role Address
BUTLER SMITH COLLEEN Secretary 3853 NORTHDALE BLVD, TAMPA, FL, 33624

Treasurer

Name Role Address
BUTLER SMITH COLLEEN Treasurer 3853 NORTHDALE BLVD, TAMPA, FL, 33624

Boar

Name Role Address
Walton Orlando C Boar 1665 Falkland RD. East, Jacksonville, FL, 32221

Fictitious Names

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 No data 15808 KNOLLVIEW DR., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3853 NORTHDALE BLVD, SUITE 310, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2022-04-29 3853 NORTHDALE BLVD, SUITE 310, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3853 NORTHDALE BLVD, SUITE 310, TAMPA, FL 33624 No data
AMENDMENT 2016-05-13 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State