Entity Name: | LEGACY SCHOOL OF THE SUPERNATURAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N12000007511 |
FEI/EIN Number |
83-1209828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9013 Pinebreeze Dr, Riverview, FL, 33578, US |
Mail Address: | P.O. Box 89896, TAMPA, FL, 33689, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burns Stanley C | Vice President | 6821 Spencer Circle, TAMPA, FL, 33610 |
Paula Mathers | Chief Financial Officer | 1009 Cicero Lane, Brandon, FL, 33511 |
KISNER ROBERT BDR. | President | 9013 Pinebreeze Dr, Riverview, FL, 33578 |
Kisner Sharon R | Secretary | 9013 Pinebreeze Dr, Riverview, FL, 33578 |
Burns Christina | Officer | 6821 Spencer Circle, TAMPA, FL, 33610 |
EMERGE TAMPA MINISTRIES CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 9013 Pinebreeze Dr, Riverview, FL 33578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 9013 Pinebreeze Dr, Riverview, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 9013 Pinebreeze Dr, Riverview, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | Emerge Tampa Ministries | - |
REINSTATEMENT | 2017-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2015-07-23 | LEGACY SCHOOL OF THE SUPERNATURAL INCORPORATED | - |
REINSTATEMENT | 2012-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-03 |
AMENDED ANNUAL REPORT | 2018-07-13 |
AMENDED ANNUAL REPORT | 2018-07-12 |
AMENDED ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2018-02-16 |
REINSTATEMENT | 2017-01-09 |
Amendment and Name Change | 2015-07-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State