Search icon

THE AWAKENING CHURCH OF TAMPA BAY, INC.

Company Details

Entity Name: THE AWAKENING CHURCH OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N14000002192
FEI/EIN Number 46-5626118
Address: 5618 56th Commerce Park Blvd, TAMPA, FL, 33610, US
Mail Address: 8631 Majestic Magnolia Pl, Riverview, FL, 33578, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HUFSTETLER JOSEPH Agent 8631 Majestic Magnolia Pl, Riverview, FL, 33578

President

Name Role Address
HUFSTETLER JOSEPH President 8631 Majestic Magnolia Pl, Riverview, FL, 33578

Secretary

Name Role Address
Hufstetler SARAH Secretary 8631 Majestic Magnolia Pl, Riverview, FL, 33578

Treasurer

Name Role Address
Fuller Marilyn Treasurer 12802 Pota Place, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018880 HILLSBOROUGH PREPARATORY ACADEMY EXPIRED 2017-02-21 2022-12-31 No data 702 W. COLUMBUS DR., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 5618 56th Commerce Park Blvd, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2019-08-23 5618 56th Commerce Park Blvd, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 8631 Majestic Magnolia Pl, Riverview, FL 33578 No data

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22
Domestic Non-Profit 2014-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State