Entity Name: | REFUGE MINISTRIES OF TAMPA BAY, INC. |
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: | 02 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N12000010413 |
FEI/EIN Number |
47-2524520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13016 Bartow St, Hudson, FL, 34667, US |
Mail Address: | 13016 Bartow St, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT BARBARA AREV | Past | 13016 Bartow St, Hudson, FL, 34667 |
SHEPERD DAVE | Asso | 2431 10TH AVE. NORTH, ST. PETERSBURG, FL, 33713 |
SEGALL DENNIS R | Asso | 4507 N. NEBRASKA AVE, TAMPA, FL, 33603 |
Ortiz Chris REV | Director | 5736 2nd ave North, St. Petersburg, FL, 33710 |
Harris Robin D | Outr | 3606 Spring Land Dr, Orlando, FL, 32818 |
WRIGHT CHRISTINA A | Director | 2126 7th Ave N, St Petersburg, FL, 33713 |
Wright BARBARA AREV | Agent | 13016 Bartow St, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-06 | 13016 Bartow St, Hudson, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2022-06-06 | 13016 Bartow St, Hudson, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-06 | 13016 Bartow St, Hudson, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-01 | Wright, BARBARA A, REV | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State