Entity Name: | RADIUS CHURCH ST. PETE, 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: | 17 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2015 (10 years ago) |
Document Number: | N14000005739 |
FEI/EIN Number |
46-5653711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 13th St N, St. Petersburg, FL, 33705, US |
Mail Address: | 165 13th St N, St. Petersburg, FL, 33705, US |
ZIP code: | 33705 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK BLAKE | President | 3884 20th St N, SAINT PETERSBURG, FL, 33714 |
PAYNE TIM | Director | 1527 BRIGATEN CT., GULF BREEZE, FL, 32563 |
Narron STEPHANIE | Treasurer | 4130 Queen St N, SAINT PETERSBURG, FL, 33714 |
STRIMER JOHN | Director | 84 GRAPE ISLAND LN., SAINT MARYS, WV, 26170 |
CLARK AMANDA | Director | 3884 20th St N, SAINT PETERSBURG, FL, 33714 |
Velarde Alex | Director | 12131 Copper Ct, Tyler, TX, 75706 |
CLARK BLAKE | Agent | 3884 20th St N, SAINT PETERSBURG, FL, 33714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000117646 | PB & JELLY DELI | EXPIRED | 2016-10-30 | 2021-12-31 | - | RADIUS CHURCH, 1529 30TH AVE N, ST. PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-21 | 165 13th St N, St. Petersburg, FL 33705 | - |
CHANGE OF MAILING ADDRESS | 2018-04-21 | 165 13th St N, St. Petersburg, FL 33705 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-13 | 3884 20th St N, SAINT PETERSBURG, FL 33714 | - |
REINSTATEMENT | 2015-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | CLARK, BLAKE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-07-13 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-11-03 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State