Search icon

CHAMPION CITY CHURCH INC

Company Details

Entity Name: CHAMPION CITY CHURCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2014 (11 years ago)
Document Number: N13000001884
FEI/EIN Number 90-0942243
Address: 10312 Bloomingdale Ave., Suite 108 PMB 312, Riverview, FL, 33578, US
Mail Address: 10312 Bloomingdale Ave., Suite 108 PMB 312, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HALL BRUCE APreside Agent 10312 Bloomingdale Ave., Riverview, FL, 33578

President

Name Role Address
HALL BRUCE AJr. President 11116 Rodeo Ln, Riverview, FL, 33579

Vice President

Name Role Address
HALL CHRISTAL D Vice President 11116 Rodeo Ln, Riverview, FL, 33579

Officer

Name Role Address
Rhone Chaz Officer 11609 Grove Arcade Dr, Riverview, FL, 33569
Tolber Nate Jr. Officer 20122 Bay Cedar Ave, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 10312 Bloomingdale Ave., Suite 108 PMB 312, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2017-01-11 10312 Bloomingdale Ave., Suite 108 PMB 312, Riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 10312 Bloomingdale Ave., Suite 108 PMB 312, Riverview, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2015-02-23 HALL, BRUCE AJR., President (non-voting) No data
AMENDMENT 2014-05-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State