Entity Name: | SAINTS WORSHIP CENTER INTERNATIONAL, 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: | 15 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2020 (5 years ago) |
Document Number: | N14000007759 |
FEI/EIN Number |
47-1999659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5508 N. 50th Street Ste 6D, TAMPA, FL, 33610, US |
Mail Address: | 5508 N. 50th Street Ste 6D, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jennings Cleveland ASR. | President | 3470 Wynde Tree Dr, Sevin Hills, OH, 44131 |
Metayer Ashley M | Director | 12264 Foxmoor Peak Dr, Riverview, FL, 33579 |
PAGE JANIE W | Director | 9908 CYPRESS SHADOW AVENUE, TAMPA, FL, 33647 |
Jennings Michele BSR. | Vice President | 3470 Wynde Tree Dr, Seven Hills, OH, 44131 |
PAGE DONALD RSR. | Director | 9908 CYPRESS SHADOW AVENUE, TAMPA, FL, 33647 |
JENNINGS CLEVELAND ASr. | Agent | 5508 N. 50th Street Ste 6D, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 5508 N. 50th Street Ste 6D, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-11 | 5508 N. 50th Street Ste 6D, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2021-10-11 | 5508 N. 50th Street Ste 6D, TAMPA, FL 33610 | - |
REINSTATEMENT | 2020-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | JENNINGS, CLEVELAND ANTHONY, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2015-04-16 | - | - |
NAME CHANGE AMENDMENT | 2014-09-22 | SAINTS WORSHIP CENTER INTERNATIONAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-06-15 |
REINSTATEMENT | 2020-04-09 |
Amendment | 2015-04-16 |
Name Change | 2014-09-22 |
Domestic Non-Profit | 2014-08-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State