Entity Name: | THE GROVE BIBLE CHAPEL TAMPA, 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: | 18 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2020 (4 years ago) |
Document Number: | N13000011190 |
FEI/EIN Number |
46-4333006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 S. Miller Road, VALRICO, FL, 33596, US |
Mail Address: | 1801 S. Miller Rd., Valrico, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAASSEN DAN | President | 1801 S. Miller Road, VALRICO, FL, 33596 |
GEBHARDS KURT | Secretary | 1801 S. Miller Rd., Valrico, FL, 33596 |
HUGGINS KEVIN | Vice President | 1801 S. Miller Rd., Valrico, FL, 33596 |
CLAASSEN DAN | Agent | 1801 S. Miller Road, VALRICO, FL, 33596 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000050905 | THE GROVE BIBLE CHAPEL TAMPA | ACTIVE | 2019-04-25 | 2029-12-31 | - | 1801 S. MILLER RD., VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-12 | 415 W. Lumsden Rd, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-12 | 415 W. Lumsden Rd, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2025-02-12 | 415 W. Lumsden Rd, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 1801 S. Miller Road, VALRICO, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 1801 S. Miller Road, VALRICO, FL 33596 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 1801 S. Miller Road, VALRICO, FL 33596 | - |
AMENDMENT | 2020-12-28 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | CLAASSEN, DAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-03 |
Amendment | 2020-12-28 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-10-17 |
Amendment and Name Change | 2019-08-22 |
Amendment | 2018-12-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1194167706 | 2020-05-01 | 0455 | PPP | 1700 E Bloomingdale Ave,, VALRICO, FL, 33596 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State